London
SW3 4ET
LLP Designated Member Name | Mr John Dudley Spiers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 10 Palace Gate London W8 5NF |
LLP Designated Member Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rest Harrow Princes Drive Sandwich Bay Sandwich Kent CT13 9PS |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,277 |
Cash | £160,259 |
Current Liabilities | £75,075 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
22 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
15 June 2015 | Member's details changed for Mr David John George Royds on 15 December 2014 (2 pages) |
15 June 2015 | Member's details changed for Mr David John George Royds on 15 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 4 February 2015 (4 pages) |
12 February 2015 | Annual return made up to 4 February 2015 (4 pages) |
12 February 2015 | Annual return made up to 4 February 2015 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 June 2014 | Member's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages) |
19 June 2014 | Member's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages) |
19 June 2014 | Member's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages) |
23 May 2014 | Member's details changed for Mr Rupert Charles Gifford Lywood on 14 May 2014 (2 pages) |
23 May 2014 | Member's details changed for Mr Rupert Charles Gifford Lywood on 14 May 2014 (2 pages) |
17 February 2014 | Annual return made up to 4 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 4 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 4 February 2014 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 4 February 2013 (4 pages) |
10 April 2013 | Annual return made up to 4 February 2013 (4 pages) |
10 April 2013 | Annual return made up to 4 February 2013 (4 pages) |
8 April 2013 | Member's details changed for John Dudley Spiers on 1 February 2013 (3 pages) |
8 April 2013 | Member's details changed for John Dudley Spiers on 1 February 2013 (3 pages) |
8 April 2013 | Member's details changed for John Dudley Spiers on 1 February 2013 (3 pages) |
18 March 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 18 March 2013 (2 pages) |
18 March 2013 | Member's details changed for Mr David John George Royds on 1 January 2013 (3 pages) |
18 March 2013 | Member's details changed for Mr David John George Royds on 1 January 2013 (3 pages) |
18 March 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 18 March 2013 (2 pages) |
18 March 2013 | Member's details changed for Mr David John George Royds on 1 January 2013 (3 pages) |
17 August 2012 | Full accounts made up to 5 April 2012 (12 pages) |
17 August 2012 | Full accounts made up to 5 April 2012 (12 pages) |
17 August 2012 | Full accounts made up to 5 April 2012 (12 pages) |
15 February 2012 | Annual return made up to 4 February 2012 (4 pages) |
15 February 2012 | Annual return made up to 4 February 2012 (4 pages) |
15 February 2012 | Annual return made up to 4 February 2012 (4 pages) |
14 November 2011 | Registered office address changed from Freeman & Partners 30 St. James's Street London SW1A 1HB on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Freeman & Partners 30 St. James's Street London SW1A 1HB on 14 November 2011 (1 page) |
31 October 2011 | Full accounts made up to 5 April 2011 (12 pages) |
31 October 2011 | Full accounts made up to 5 April 2011 (12 pages) |
31 October 2011 | Full accounts made up to 5 April 2011 (12 pages) |
19 October 2011 | 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) |
19 October 2011 | 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 March 2011 | Annual return made up to 4 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 4 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 4 February 2011 (4 pages) |
10 January 2011 | Member's details changed for John Dudley Spiers on 19 October 2010 (3 pages) |
10 January 2011 | Registered office address changed from One Vine Street London W1J 0AH on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from One Vine Street London W1J 0AH on 10 January 2011 (2 pages) |
10 January 2011 | Member's details changed for John Dudley Spiers on 19 October 2010 (3 pages) |
4 October 2010 | Full accounts made up to 5 April 2010 (13 pages) |
4 October 2010 | Full accounts made up to 5 April 2010 (13 pages) |
4 October 2010 | Full accounts made up to 5 April 2010 (13 pages) |
2 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 July 2010 | Member's details changed for Mr Rupert Charles Gifford Lywood on 5 July 2010 (3 pages) |
7 July 2010 | Member's details changed for Mr Rupert Charles Gifford Lywood on 5 July 2010 (3 pages) |
7 July 2010 | Member's details changed for Mr Rupert Charles Gifford Lywood on 5 July 2010 (3 pages) |
6 July 2010 | Member's details changed for Mr David John George Royds on 22 June 2010 (4 pages) |
6 July 2010 | Member's details changed for Mr David John George Royds on 22 June 2010 (4 pages) |
11 February 2010 | Annual return made up to 4 February 2010 (9 pages) |
11 February 2010 | Annual return made up to 4 February 2010 (9 pages) |
11 February 2010 | Annual return made up to 4 February 2010 (9 pages) |
2 November 2009 | Member's details changed for David John George Royds on 12 October 2009 (3 pages) |
2 November 2009 | Member's details changed for David John George Royds on 12 October 2009 (3 pages) |
24 October 2009 | Member's details changed for John Spiers on 5 October 2009 (4 pages) |
24 October 2009 | Member's details changed for John Spiers on 5 October 2009 (4 pages) |
24 October 2009 | Member's details changed for John Spiers on 5 October 2009 (4 pages) |
9 March 2009 | Currext from 28/02/2010 to 05/04/2010 (1 page) |
9 March 2009 | Currext from 28/02/2010 to 05/04/2010 (1 page) |
4 February 2009 | Incorporation document\certificate of incorporation (4 pages) |
4 February 2009 | Incorporation document\certificate of incorporation (4 pages) |