London
SW3 4EX
LLP Designated Member Name | Michel De Pinto |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2012(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Petrzilkova 1435/33 158 00 Prague 13 Czech Republic |
LLP Designated Member Name | Mr Stephen Ashley Corner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cortleigh Bakers Wood Denham UB9 4LG |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Flow East Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 November 2012) |
Correspondence Address | 1st Floor 37 Broad Street St Helier Jersey JE2 3RR |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,547 |
Cash | £448 |
Current Liabilities | £2,270 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2019 | Application to strike the limited liability partnership off the register (4 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Notification of James Lewis Woolf as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of James Lewis Woolf as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Annual return made up to 29 June 2016 (3 pages) |
7 July 2016 | Annual return made up to 29 June 2016 (3 pages) |
1 December 2015 | Member's details changed for Michel De Pinto on 5 November 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Member's details changed for Michel De Pinto on 5 November 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Member's details changed for Michel De Pinto on 5 November 2015 (2 pages) |
9 September 2015 | Annual return made up to 31 July 2015 (3 pages) |
9 September 2015 | Annual return made up to 31 July 2015 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Annual return made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 31 July 2014 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Annual return made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 31 July 2013 (3 pages) |
19 June 2013 | Termination of appointment of Flow East Limited as a member (2 pages) |
19 June 2013 | Termination of appointment of Flow East Limited as a member (2 pages) |
6 December 2012 | Appointment of Michel De Pinto as a member (3 pages) |
6 December 2012 | Appointment of Michel De Pinto as a member (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Appointment of Flow East Limited as a member (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Appointment of Flow East Limited as a member (3 pages) |
25 October 2012 | Termination of appointment of Stephen Corner as a member (2 pages) |
25 October 2012 | Termination of appointment of Stephen Corner as a member (2 pages) |
6 September 2012 | Annual return made up to 31 July 2012 (3 pages) |
6 September 2012 | Annual return made up to 31 July 2012 (3 pages) |
5 September 2012 | Member's details changed for James Lewis Woolf on 30 July 2012 (2 pages) |
5 September 2012 | Member's details changed for James Lewis Woolf on 30 July 2012 (2 pages) |
24 August 2012 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 24 August 2012 (2 pages) |
25 August 2011 | Annual return made up to 31 July 2011 (8 pages) |
25 August 2011 | Annual return made up to 31 July 2011 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 August 2010 | Annual return made up to 31 July 2010 (10 pages) |
9 August 2010 | Annual return made up to 31 July 2010 (10 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
14 July 2009 | Annual return made up to 03/07/09 (2 pages) |
14 July 2009 | Annual return made up to 03/07/09 (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
29 December 2008 | Currsho from 31/07/2009 to 31/03/2009 (1 page) |
29 December 2008 | Currsho from 31/07/2009 to 31/03/2009 (1 page) |
11 August 2008 | Member resigned company directors LIMITED (1 page) |
11 August 2008 | LLP member appointed stephen ashley corner (1 page) |
11 August 2008 | Member resigned company directors LIMITED (1 page) |
11 August 2008 | Member resigned temple secretaries LIMITED (1 page) |
11 August 2008 | LLP member appointed james lewis woolf (1 page) |
11 August 2008 | Member resigned temple secretaries LIMITED (1 page) |
11 August 2008 | LLP member appointed james lewis woolf (1 page) |
11 August 2008 | LLP member appointed stephen ashley corner (1 page) |
3 July 2008 | Incorporation document\certificate of incorporation (3 pages) |
3 July 2008 | Incorporation document\certificate of incorporation (3 pages) |