12-18 Hoxton Street
London
N1 6NG
LLP Designated Member Name | Mr Marcus John Moresby |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 103a/Unit 104a 12-18 Hoxton Street London N1 6NG |
LLP Designated Member Name | Mr Barnaby Churchill Steel |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Queens Road Watford Herts WD17 2NT |
Website | www.foundcollective.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 103a/Unit 104a 12-18 Hoxton Street London N1 6NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £108,057 |
Cash | £107,427 |
Current Liabilities | £5,000 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the limited liability partnership off the register (3 pages) |
15 December 2014 | Application to strike the limited liability partnership off the register (3 pages) |
30 June 2014 | Annual return made up to 9 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 9 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 9 June 2014 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 July 2013 | Company name changed the found collective LLP\certificate issued on 24/07/13
|
24 July 2013 | Company name changed the found collective LLP\certificate issued on 24/07/13
|
18 June 2013 | Annual return made up to 9 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 9 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 9 June 2013 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 February 2013 | Termination of appointment of Barnaby Churchill Steel as a member on 31 July 2012 (1 page) |
7 February 2013 | Termination of appointment of Barnaby Churchill Steel as a member on 31 July 2012 (1 page) |
14 June 2012 | Annual return made up to 9 June 2012 (3 pages) |
14 June 2012 | Registered office address changed from Unit 205 12-18 Hoxton Street London N1 6NG on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 9 June 2012 (3 pages) |
14 June 2012 | Registered office address changed from Unit 205 12-18 Hoxton Street London N1 6NG on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 9 June 2012 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Member's details changed for Marcus John Moresby on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 9 June 2011 (3 pages) |
27 June 2011 | Member's details changed for Barnaby Churchill Steel on 27 June 2011 (2 pages) |
27 June 2011 | Member's details changed for Michael George Haywood Sharpe on 27 June 2011 (2 pages) |
27 June 2011 | Member's details changed for Marcus John Moresby on 27 June 2011 (2 pages) |
27 June 2011 | Member's details changed for Michael George Haywood Sharpe on 27 June 2011 (2 pages) |
27 June 2011 | Member's details changed for Barnaby Churchill Steel on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 9 June 2011 (3 pages) |
27 June 2011 | Annual return made up to 9 June 2011 (3 pages) |
14 April 2011 | Registered office address changed from Unit 1 33 Waterson Street London E2 8HT on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Unit 1 33 Waterson Street London E2 8HT on 14 April 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Appointment of Marcus John Moresby as a member (3 pages) |
9 July 2010 | Appointment of Marcus John Moresby as a member (3 pages) |
8 July 2010 | Annual return made up to 9 June 2010 (8 pages) |
8 July 2010 | Annual return made up to 9 June 2010 (8 pages) |
8 July 2010 | Annual return made up to 9 June 2010 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2009 | Annual return made up to 09/06/09 (2 pages) |
8 July 2009 | Annual return made up to 09/06/09 (2 pages) |
9 June 2008 | Incorporation document\certificate of incorporation (3 pages) |
9 June 2008 | Incorporation document\certificate of incorporation (3 pages) |