Billingshurst
West Sussex
RH14 9DD
LLP Designated Member Name | Mr Paul Douglas Lester |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
LLP Designated Member Name | Mr Robert Lee Jack Bull |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church Street Ashill Therford Norfolk IP23 7AW |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,354,386 |
Gross Profit | £778,939 |
Net Worth | £3,204,642 |
Cash | £836 |
Current Liabilities | £3,610,163 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2015 | Administrator's progress report to 25 July 2015 (21 pages) |
10 August 2015 | Administrator's progress report to 25 July 2015 (21 pages) |
10 August 2015 | Notice of move from Administration to Dissolution on 25 July 2015 (21 pages) |
10 August 2015 | Notice of move from Administration to Dissolution on 25 July 2015 (21 pages) |
23 July 2015 | Administrator's progress report to 17 June 2015 (20 pages) |
23 July 2015 | Administrator's progress report to 17 June 2015 (20 pages) |
12 March 2015 | Notice of resignation of an administrator (1 page) |
12 March 2015 | Notice of resignation of an administrator (1 page) |
28 January 2015 | Notice of extension of period of Administration (1 page) |
28 January 2015 | Administrator's progress report to 17 December 2014 (19 pages) |
28 January 2015 | Administrator's progress report to 17 December 2014 (19 pages) |
28 January 2015 | Notice of extension of period of Administration (1 page) |
14 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London London E14 5NR on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London London E14 5NR on 14 October 2014 (2 pages) |
19 August 2014 | Administrator's progress report to 25 July 2014 (18 pages) |
19 August 2014 | Administrator's progress report to 25 July 2014 (18 pages) |
28 February 2014 | Notice of extension of period of Administration (1 page) |
28 February 2014 | Notice of extension of period of Administration (1 page) |
14 February 2014 | Administrator's progress report to 25 January 2014 (19 pages) |
14 February 2014 | Administrator's progress report to 25 January 2014 (19 pages) |
20 September 2013 | Notice of deemed approval of proposals (1 page) |
20 September 2013 | Notice of deemed approval of proposals (1 page) |
3 September 2013 | Statement of administrator's proposal (42 pages) |
3 September 2013 | Statement of affairs with form 2.14B (9 pages) |
3 September 2013 | Statement of administrator's proposal (42 pages) |
3 September 2013 | Statement of affairs with form 2.14B (9 pages) |
12 August 2013 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 12 August 2013 (2 pages) |
6 August 2013 | Appointment of an administrator (1 page) |
6 August 2013 | Appointment of an administrator (1 page) |
17 July 2013 | Termination of appointment of Robert Bull as a member (1 page) |
17 July 2013 | Termination of appointment of Robert Bull as a member (1 page) |
1 July 2013 | Annual return made up to 19 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 19 June 2013 (4 pages) |
30 July 2012 | Annual return made up to 19 June 2012 (4 pages) |
30 July 2012 | Annual return made up to 19 June 2012 (4 pages) |
5 March 2012 | Full accounts made up to 30 September 2010 (16 pages) |
5 March 2012 | Full accounts made up to 30 September 2010 (16 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Appointment of Mr Paul Douglas Lester as a member (2 pages) |
4 October 2011 | Annual return made up to 19 June 2011 (4 pages) |
4 October 2011 | Annual return made up to 19 June 2011 (4 pages) |
4 October 2011 | Appointment of Mr Paul Douglas Lester as a member (2 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | Accounts for a small company made up to 30 September 2009 (8 pages) |
4 March 2011 | Accounts for a small company made up to 30 September 2009 (8 pages) |
22 September 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
22 September 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
6 September 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
6 September 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
24 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 4 (7 pages) |
24 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 4 (7 pages) |
16 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
16 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
12 July 2010 | Annual return made up to 19 June 2010 (8 pages) |
12 July 2010 | Annual return made up to 19 June 2010 (8 pages) |
5 November 2009 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (2 pages) |
5 November 2009 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (2 pages) |
10 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
10 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
20 July 2009 | Annual return made up to 19/06/09 (2 pages) |
20 July 2009 | Member's particulars robert bull (1 page) |
20 July 2009 | Annual return made up to 19/06/09 (2 pages) |
20 July 2009 | Member's particulars robert bull (1 page) |
25 September 2008 | Duplicate mortgage certificatecharge no:1 (5 pages) |
25 September 2008 | Duplicate mortgage certificatecharge no:1 (5 pages) |
16 September 2008 | Duplicate mortgage certificatecharge no:1 (5 pages) |
16 September 2008 | Duplicate mortgage certificatecharge no:1 (5 pages) |
29 August 2008 | Particulars of a mortgage or charge/LLP398 / charge no: 1 (5 pages) |
29 August 2008 | Particulars of a mortgage or charge/LLP398 / charge no: 1 (5 pages) |
19 June 2008 | Incorporation document\certificate of incorporation (3 pages) |
19 June 2008 | Incorporation document\certificate of incorporation (3 pages) |