Chessington
Surrey
KT9 2DT
LLP Designated Member Name | Panna Kendall |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Green Lane Chessington Surrey KT9 2DT |
LLP Designated Member Name | Victoria Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lock Road Marlow Buckinghamshire SL7 1QW |
LLP Designated Member Name | Canna Kendall |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flag 5 9-11 Belsize Grove London NW3 4UU |
LLP Designated Member Name | Miss Jan Katrina Sullivan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel 19 High Street Greenhithe DA9 9NL |
LLP Designated Member Name | James McCarthy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(4 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Correspondence Address | Sunnyside Green Lane Chessington Surrey KT9 2DT |
Website | cannakendall.co.uk |
---|
Registered Address | Sunnyside Green Lane Chessington Surrey KT9 2DT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£530 |
Current Liabilities | £530 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
7 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
8 May 2015 | Annual return made up to 22 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 22 April 2015 (3 pages) |
4 December 2014 | Second filing of LLAR01 previously delivered to Companies House made up to 22 April 2014 (8 pages) |
4 December 2014 | Second filing of LLAR01 previously delivered to Companies House made up to 22 April 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Appointment of Panna Kendall as a member on 31 March 2014 (3 pages) |
29 August 2014 | Appointment of Panna Kendall as a member on 31 March 2014 (3 pages) |
13 August 2014 | Termination of appointment of James Mccarthy Services Limited as a member on 31 March 2014 (2 pages) |
13 August 2014 | Termination of appointment of James Mccarthy Services Limited as a member on 31 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 22 April 2014
|
29 April 2014 | Annual return made up to 22 April 2014
|
5 July 2013 | Annual return made up to 22 April 2013 (3 pages) |
5 July 2013 | Annual return made up to 22 April 2013 (3 pages) |
11 June 2013 | Appointment of James Mccarthy Services Limited as a member (2 pages) |
11 June 2013 | Appointment of James Mccarthy Services Limited as a member (2 pages) |
7 June 2013 | Company name changed canna & james LLP\certificate issued on 07/06/13
|
7 June 2013 | Company name changed canna & james LLP\certificate issued on 07/06/13
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Termination of appointment of Canna Kendall as a member (1 page) |
29 May 2013 | Termination of appointment of Canna Kendall as a member (1 page) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 May 2012 | Annual return made up to 22 April 2012 (8 pages) |
18 May 2012 | Annual return made up to 22 April 2012 (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
4 May 2011 | Company name changed canna kendall LLP\certificate issued on 04/05/11
|
4 May 2011 | Company name changed canna kendall LLP\certificate issued on 04/05/11
|
26 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
26 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 22 April 2011 (3 pages) |
26 April 2011 | Annual return made up to 22 April 2011 (3 pages) |
25 April 2011 | Registered office address changed from , 83 Charlotte Street, London, W1T 4PR to Sunnyside Green Lane Chessington Surrey KT9 2DT on 25 April 2011 (1 page) |
25 April 2011 | Registered office address changed from , 83 Charlotte Street, London, W1T 4PR to Sunnyside Green Lane Chessington Surrey KT9 2DT on 25 April 2011 (1 page) |
11 April 2011 | Termination of appointment of a member (4 pages) |
11 April 2011 | Termination of appointment of Jan Sullivan as a member (1 page) |
11 April 2011 | Termination of appointment of Jan Sullivan as a member (1 page) |
11 April 2011 | Termination of appointment of Victoria Brown as a member (1 page) |
11 April 2011 | Termination of appointment of a member (4 pages) |
11 April 2011 | Termination of appointment of Victoria Brown as a member (1 page) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Annual return made up to 22 April 2010 (9 pages) |
1 June 2010 | Annual return made up to 22 April 2010 (9 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 June 2009 | Annual return made up to 22/04/09 (6 pages) |
30 June 2009 | Member's particulars victoria brown (1 page) |
30 June 2009 | Member's particulars victoria brown (1 page) |
30 June 2009 | Annual return made up to 22/04/09 (6 pages) |
22 April 2008 | Incorporation document\certificate of incorporation (4 pages) |
22 April 2008 | Incorporation document\certificate of incorporation (4 pages) |