London
E2 8AG
LLP Designated Member Name | Maximillian Pocressi Lewis |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Status | Closed |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Kingsland Road London E2 8AG |
Registered Address | 73 Kingsland Road London E2 8AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £904,347 |
Gross Profit | £147,485 |
Net Worth | £67,942 |
Cash | £99,467 |
Current Liabilities | £246,436 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 August 2016 | Annual return made up to 19 June 2016 (3 pages) |
10 August 2016 | Annual return made up to 19 June 2016 (3 pages) |
9 August 2016 | Registered office address changed from Unit 122 Conlan Street London W10 5AP to 73 Kingsland Road London E2 8AG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Unit 122 Conlan Street London W10 5AP to 73 Kingsland Road London E2 8AG on 9 August 2016 (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
8 February 2016 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Annual return made up to 19 June 2015 (3 pages) |
2 September 2015 | Annual return made up to 19 June 2015 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Company name changed kinoko cycles LIMITED LIABILITY PARTNERSHIP\certificate issued on 09/07/14
|
9 July 2014 | Company name changed kinoko cycles LIMITED LIABILITY PARTNERSHIP\certificate issued on 09/07/14
|
1 July 2014 | Annual return made up to 19 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 19 June 2014 (3 pages) |
30 June 2014 | Registered office address changed from 10 Golden Square London W1F 9JA England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 10 Golden Square London W1F 9JA England on 30 June 2014 (1 page) |
24 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
24 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
20 September 2013 | Annual return made up to 21 August 2013 (7 pages) |
20 September 2013 | Annual return made up to 21 August 2013 (7 pages) |
20 September 2013 | Registered office address changed from 4 Peter Street London W1F 0AD on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from 4 Peter Street London W1F 0AD on 20 September 2013 (2 pages) |
13 September 2013 | Company name changed tokyo fixed LIMITED LIABILITY PARTNERSHIP\certificate issued on 13/09/13
|
13 September 2013 | Company name changed tokyo fixed LIMITED LIABILITY PARTNERSHIP\certificate issued on 13/09/13
|
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
10 July 2012 | Annual return made up to 19 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 19 June 2012 (3 pages) |
9 July 2012 | Member's details changed for Maximillian Pocressi Lewis on 9 July 2012 (2 pages) |
9 July 2012 | Member's details changed for Maximillian Pocressi Lewis on 9 July 2012 (2 pages) |
9 July 2012 | Member's details changed for Maximillian Pocressi Lewis on 9 July 2012 (2 pages) |
16 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
16 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
28 July 2011 | Registered office address changed from 4 Peter Street London W1F 0AD on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 19 June 2011 (8 pages) |
28 July 2011 | Registered office address changed from 4 Peter Street London W1F 0AD on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 19 June 2011 (8 pages) |
20 July 2011 | Member's details changed for Maximillian Pocressi Lewis on 19 June 2011 (3 pages) |
20 July 2011 | Member's details changed for Mr Clive Robert Lewis on 19 June 2011 (3 pages) |
20 July 2011 | Registered office address changed from Chelsea House West Gate London W5 1DR on 20 July 2011 (2 pages) |
20 July 2011 | Member's details changed for Maximillian Pocressi Lewis on 19 June 2011 (3 pages) |
20 July 2011 | Member's details changed for Mr Clive Robert Lewis on 19 June 2011 (3 pages) |
20 July 2011 | Registered office address changed from Chelsea House West Gate London W5 1DR on 20 July 2011 (2 pages) |
6 June 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
6 June 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
6 July 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 July 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
24 June 2010 | Annual return made up to 19 June 2010 (8 pages) |
24 June 2010 | Annual return made up to 19 June 2010 (8 pages) |
17 July 2009 | Annual return made up to 19/06/09 (3 pages) |
17 July 2009 | Annual return made up to 19/06/09 (3 pages) |
19 June 2008 | Incorporation document\certificate of incorporation (3 pages) |
19 June 2008 | Incorporation document\certificate of incorporation (3 pages) |