London
SW18 3LQ
LLP Designated Member Name | Mr Peter Elliott Goldstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chapel Street London SW1X 7BY |
LLP Member Name | Mr James Philip Jakeman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Shelgate Road Battersea London SW11 1BG |
LLP Member Name | Groom Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2014) |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
LLP Member Name | Cowrie Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2014) |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,470,101 |
Cash | £1,252,461 |
Current Liabilities | £87,871 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 9 February 2016 (3 pages) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Annual return made up to 9 February 2015 (3 pages) |
19 February 2015 | Annual return made up to 9 February 2015 (3 pages) |
18 February 2015 | Termination of appointment of Groom Properties Limited as a member on 30 September 2014 (1 page) |
18 February 2015 | Termination of appointment of Cowrie Properties Limited as a member on 30 September 2014 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 February 2014 | Annual return made up to 9 February 2014 (5 pages) |
10 February 2014 | Annual return made up to 9 February 2014 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 February 2013 | Annual return made up to 9 February 2013 (5 pages) |
14 February 2013 | Annual return made up to 9 February 2013 (5 pages) |
11 February 2013 | Member's details changed for Groom Properties Limited on 17 December 2012 (1 page) |
11 February 2013 | Member's details changed for Cowrie Properties Limited on 17 December 2012 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 19 December 2012 (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Annual return made up to 9 February 2012 (5 pages) |
13 June 2012 | Termination of appointment of James Jakeman as a member (1 page) |
13 June 2012 | Annual return made up to 9 February 2012 (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 April 2011 | Appointment of Groom Properties Limited as a member (2 pages) |
21 April 2011 | Appointment of Cowrie Properties Limited as a member (2 pages) |
24 February 2011 | Annual return made up to 9 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 9 February 2011 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
8 April 2010 | Annual return made up to 9 February 2010 (9 pages) |
8 April 2010 | Annual return made up to 9 February 2010 (9 pages) |
29 March 2010 | Appointment of James Philip Jakeman as a member (3 pages) |
16 March 2010 | Change of status notice (2 pages) |
9 February 2009 | Incorporation document\certificate of incorporation (3 pages) |