London
WC2N 4HN
LLP Designated Member Name | Mr Mark Farrer Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Status | Closed |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Registered Address | C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£205,032 |
Cash | £5,797 |
Current Liabilities | £210,935 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the limited liability partnership off the register (3 pages) |
1 February 2017 | Application to strike the limited liability partnership off the register (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Annual return made up to 15 July 2015 (3 pages) |
4 August 2015 | Annual return made up to 15 July 2015 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Annual return made up to 15 July 2014 (3 pages) |
13 August 2014 | Annual return made up to 15 July 2014 (3 pages) |
12 August 2014 | Member's details changed for Mr David Clark Hill on 1 May 2014 (2 pages) |
12 August 2014 | Member's details changed for Mr Mark Farrer Brown on 1 May 2014 (2 pages) |
12 August 2014 | Member's details changed for Mr David Clark Hill on 1 May 2014 (2 pages) |
12 August 2014 | Member's details changed for Mr Mark Farrer Brown on 1 May 2014 (2 pages) |
12 August 2014 | Member's details changed for Mr David Clark Hill on 1 May 2014 (2 pages) |
12 August 2014 | Member's details changed for Mr Mark Farrer Brown on 1 May 2014 (2 pages) |
29 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to 6 Agar Street London WC2N 4HN on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to 6 Agar Street London WC2N 4HN on 29 July 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington London W1S 3NL United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington London W1S 3NL United Kingdom on 23 September 2013 (1 page) |
14 August 2013 | Annual return made up to 15 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 15 July 2013 (3 pages) |
3 May 2013 | Member's details changed for Mr Mark Farrer Brown on 30 April 2013 (2 pages) |
3 May 2013 | Member's details changed for Mr Mark Farrer Brown on 30 April 2013 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 August 2012 | Annual return made up to 15 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 15 July 2012 (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 15 July 2011 (3 pages) |
15 July 2011 | Annual return made up to 15 July 2011 (3 pages) |
6 July 2011 | Member's details changed for Mr Mark Farrer Brown on 1 July 2011 (2 pages) |
6 July 2011 | Member's details changed for Mr Mark Farrer Brown on 1 July 2011 (2 pages) |
6 July 2011 | Member's details changed for Mr Mark Farrer Brown on 1 July 2011 (2 pages) |
8 June 2011 | Registered office address changed from Flat 15 22 Brook Mews North London W2 3BW on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Flat 15 22 Brook Mews North London W2 3BW on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Flat 15 22 Brook Mews North London W2 3BW on 8 June 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2010 | Annual return made up to 15 July 2010 (3 pages) |
25 November 2010 | Member's details changed for David Clark Hill on 15 July 2010 (2 pages) |
25 November 2010 | Member's details changed for David Clark Hill on 15 July 2010 (2 pages) |
25 November 2010 | Annual return made up to 15 July 2010 (3 pages) |
11 November 2010 | Registered office address changed from 21 Brook Mews North London W2 3BW on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from 21 Brook Mews North London W2 3BW on 11 November 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
8 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
24 May 2010 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 September 2009 | Annual return made up to 15/07/09 (2 pages) |
7 September 2009 | Member's particulars david hill (1 page) |
7 September 2009 | Member's particulars david hill (1 page) |
7 September 2009 | Annual return made up to 15/07/09 (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 22 brook mews north london W2 3BW (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 22 brook mews north london W2 3BW (1 page) |
15 July 2008 | Incorporation document\certificate of incorporation (3 pages) |
15 July 2008 | Incorporation document\certificate of incorporation (3 pages) |