Pinner
Middx
HA5 1TT
LLP Designated Member Name | Donna Caroline Hall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Briarwood Drive Northwood Middx HA6 1PW |
LLP Designated Member Name | Dr Gary Mark Wares |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 High Street Pinner Middx HA5 5PW |
Registered Address | 52 High Street Pinner Middx HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,531 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 February |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the limited liability partnership off the register (3 pages) |
8 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
29 February 2016 | Annual return made up to 23 February 2016 (4 pages) |
17 February 2016 | Member's details changed for Gary Wanes on 3 February 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
7 April 2015 | Annual return made up to 23 February 2015 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 May 2014 | Company name changed ghw partnership LLP\certificate issued on 15/05/14
|
27 February 2014 | Annual return made up to 23 February 2014 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 February 2013 | Annual return made up to 23 February 2013 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 23 February 2012 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2011 | Member's details changed for Donna Caroline Hall on 23 February 2011 (2 pages) |
23 February 2011 | Member's details changed for Munita Grover on 23 February 2011 (2 pages) |
23 February 2011 | Member's details changed for Gary Wanes on 23 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 23 February 2011 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 May 2010 | Annual return made up to 23 February 2010 (7 pages) |
23 February 2009 | Incorporation document\certificate of incorporation (4 pages) |