London
W1S 3PW
LLP Designated Member Name | Mr Peter Stephen Dove |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Savile Row London W1S 3PW |
LLP Designated Member Name | Mr Peter Robert Russell Wilson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Savile Row London W1S 3PW |
LLP Designated Member Name | Sarah-Jane Kitching |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Palace Street London SW1E 5HW |
LLP Designated Member Name | Mr Simon Mark George Kitching |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Palace Street London SW1E 5HW |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£63,050 |
Cash | £15,083 |
Current Liabilities | £824 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2020 | Application to strike the limited liability partnership off the register (3 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Peter Robert Russell Wilson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Peter Robert Russell Wilson as a person with significant control on 6 April 2016 (2 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Annual return made up to 26 June 2016 (4 pages) |
6 July 2016 | Annual return made up to 26 June 2016 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Annual return made up to 26 June 2015 (4 pages) |
15 July 2015 | Annual return made up to 26 June 2015 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Annual return made up to 26 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 26 June 2014 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Member's details changed for Mr Peter Stephen Dove on 6 August 2013 (2 pages) |
6 August 2013 | Member's details changed for Mr Peter Stephen Dove on 6 August 2013 (2 pages) |
6 August 2013 | Member's details changed for Katharine Anne Dove on 6 August 2013 (2 pages) |
6 August 2013 | Member's details changed for Katharine Anne Dove on 6 August 2013 (2 pages) |
6 August 2013 | Member's details changed for Katharine Anne Dove on 6 August 2013 (2 pages) |
6 August 2013 | Member's details changed for Mr Peter Stephen Dove on 6 August 2013 (2 pages) |
11 July 2013 | Member's details changed for Mr Peter Stephen Dove on 26 June 2013 (2 pages) |
11 July 2013 | Member's details changed for Mr Peter Stephen Dove on 26 June 2013 (2 pages) |
11 July 2013 | Member's details changed for Katharine Anne Dove on 26 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 26 June 2013 (4 pages) |
11 July 2013 | Member's details changed for Katharine Anne Dove on 26 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 26 June 2013 (4 pages) |
21 February 2013 | Appointment of Mr Peter Robert Russell Wilson as a member (3 pages) |
21 February 2013 | Appointment of Mr Peter Robert Russell Wilson as a member (3 pages) |
15 January 2013 | Termination of appointment of Simon Kitching as a member (2 pages) |
15 January 2013 | Termination of appointment of Simon Kitching as a member (2 pages) |
15 January 2013 | Termination of appointment of Sarah-Jane Kitching as a member (2 pages) |
15 January 2013 | Termination of appointment of Sarah-Jane Kitching as a member (2 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 26 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 26 June 2012 (5 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 July 2011 | Annual return made up to 26 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 26 June 2011 (5 pages) |
4 July 2011 | Member's details changed for Sarah-Jane Kitching on 26 June 2011 (2 pages) |
4 July 2011 | Member's details changed for Katharine Dove on 26 June 2011 (2 pages) |
4 July 2011 | Member's details changed for Katharine Dove on 26 June 2011 (2 pages) |
4 July 2011 | Member's details changed for Mr Simon Mark George Kitching on 26 June 2011 (2 pages) |
4 July 2011 | Member's details changed for Mr Simon Mark George Kitching on 26 June 2011 (2 pages) |
4 July 2011 | Member's details changed for Sarah-Jane Kitching on 26 June 2011 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 July 2010 | Annual return made up to 26 June 2010 (10 pages) |
9 July 2010 | Annual return made up to 26 June 2010 (10 pages) |
22 June 2010 | Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX on 22 June 2010 (2 pages) |
27 April 2010 | Member's details changed for Sarah-Jane Kitching on 12 April 2010 (6 pages) |
27 April 2010 | Member's details changed for Sarah-Jane Kitching on 12 April 2010 (6 pages) |
8 July 2009 | Annual return made up to 26/06/09 (3 pages) |
8 July 2009 | Annual return made up to 26/06/09 (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
23 February 2009 | Currsho from 30/06/2009 to 31/03/2009 (1 page) |
23 February 2009 | Currsho from 30/06/2009 to 31/03/2009 (1 page) |
7 July 2008 | Change of name 03/07/2008 (2 pages) |
7 July 2008 | Change of name 03/07/2008 (2 pages) |
26 June 2008 | Incorporation document\certificate of incorporation (4 pages) |
26 June 2008 | Incorporation document\certificate of incorporation (4 pages) |