Newry
Down
BT35 6BP
Northern Ireland
LLP Designated Member Name | Redshift Horizons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 May 2023) |
Correspondence Address | 100 Cannon Street Fifth Floor London EC4N 6EU |
LLP Designated Member Name | Fd Technologies Public Limited Company (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 May 2023) |
Correspondence Address | 3 Canal Quay Newry Down BT35 6BP Northern Ireland |
LLP Designated Member Name | Mr Thomas Leon Kozlowski |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broom Water Teddington Middlesex TW11 9QJ |
LLP Designated Member Name | Anjum Waheed |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Petersham Road Richmond Surrey TW10 7AA |
LLP Designated Member Name | Gerard Buggy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Number 30 30 St James's Street London SW1A 1HB |
Website | gordondeansolicitorsllp.co.uk |
---|---|
Telephone | 01603 767671 |
Telephone region | Norwich |
Registered Address | 27 Bush Lane Cannon Green London EC4R 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £36,000 |
Gross Profit | £10,000 |
Net Worth | £19,810 |
Cash | £7,897 |
Current Liabilities | £7,334 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2014 | Delivered on: 26 August 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2023 | Application to strike the limited liability partnership off the register (2 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
25 April 2022 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
4 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
4 April 2022 | Member's details changed for First Derivatives Public Limited Company on 8 July 2021 (1 page) |
4 April 2022 | Change of details for First Derivatives Plc as a person with significant control on 8 July 2021 (2 pages) |
1 December 2021 | Full accounts made up to 28 February 2021 (18 pages) |
10 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
22 February 2021 | Full accounts made up to 29 February 2020 (17 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
22 October 2019 | Full accounts made up to 28 February 2019 (18 pages) |
12 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
5 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2019 | Full accounts made up to 28 February 2018 (17 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (16 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (16 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (17 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (17 pages) |
11 July 2016 | Registered office address changed from 100 Cannon Street London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 100 Cannon Street London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 (1 page) |
7 March 2016 | Annual return made up to 3 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 3 March 2016 (3 pages) |
19 December 2015 | Full accounts made up to 28 February 2015 (14 pages) |
19 December 2015 | Full accounts made up to 28 February 2015 (14 pages) |
26 March 2015 | Full accounts made up to 28 February 2014 (16 pages) |
26 March 2015 | Full accounts made up to 28 February 2014 (16 pages) |
9 March 2015 | Annual return made up to 3 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 3 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 3 March 2015 (3 pages) |
26 August 2014 | Registration of charge OC3437280001, created on 20 August 2014 (30 pages) |
26 August 2014 | Registration of charge OC3437280001, created on 20 August 2014 (30 pages) |
4 June 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
4 June 2014 | Member's details changed for Redshift Horizons Limited on 5 July 2013 (1 page) |
4 June 2014 | Annual return made up to 3 March 2014 (3 pages) |
4 June 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
4 June 2014 | Member's details changed for Redshift Horizons Limited on 5 July 2013 (1 page) |
4 June 2014 | Member's details changed for Redshift Horizons Limited on 5 July 2013 (1 page) |
4 June 2014 | Annual return made up to 3 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 3 March 2014 (3 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
24 April 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Registered office address changed from 9 Devonshire Square Fifth Floor London EC2M 4YF on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 9 Devonshire Square Fifth Floor London EC2M 4YF on 15 July 2013 (2 pages) |
4 April 2013 | Annual return made up to 3 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 3 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 3 March 2013 (8 pages) |
2 April 2013 | Appointment of First Derivatives Public Limited Company as a member (2 pages) |
2 April 2013 | Appointment of First Derivatives Public Limited Company as a member (2 pages) |
2 April 2013 | Appointment of Redshift Horizons Limited as a member (3 pages) |
2 April 2013 | Appointment of Redshift Horizons Limited as a member (3 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 December 2012 | Company name changed redshift horizon LLP\certificate issued on 14/12/12
|
14 December 2012 | Company name changed redshift horizon LLP\certificate issued on 14/12/12
|
12 December 2012 | Termination of appointment of Thomas Kozlowski as a member (2 pages) |
12 December 2012 | Termination of appointment of Anjum Waheed as a member (2 pages) |
12 December 2012 | Termination of appointment of Gerard Buggy as a member (2 pages) |
12 December 2012 | Termination of appointment of Thomas Kozlowski as a member (2 pages) |
12 December 2012 | Termination of appointment of Anjum Waheed as a member (2 pages) |
12 December 2012 | Termination of appointment of Gerard Buggy as a member (2 pages) |
29 November 2012 | Registered office address changed from Fifth Floor 30 St. James's Street London SW1A 1HB on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from Fifth Floor 30 St. James's Street London SW1A 1HB on 29 November 2012 (2 pages) |
24 September 2012 | Appointment of Gerard Buggy as a member (3 pages) |
24 September 2012 | Appointment of Gerard Buggy as a member (3 pages) |
1 June 2012 | Annual return made up to 3 March 2012 (3 pages) |
1 June 2012 | Annual return made up to 3 March 2012 (3 pages) |
1 June 2012 | Annual return made up to 3 March 2012 (3 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 April 2011 | Annual return made up to 3 March 2011 (3 pages) |
7 April 2011 | Annual return made up to 3 March 2011 (3 pages) |
7 April 2011 | Annual return made up to 3 March 2011 (3 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 May 2010 | Annual return made up to 3 March 2010 (8 pages) |
27 May 2010 | Annual return made up to 3 March 2010 (8 pages) |
27 May 2010 | Annual return made up to 3 March 2010 (8 pages) |
21 July 2009 | Member resigned gerard buggy (1 page) |
21 July 2009 | Member resigned gerard buggy (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from heydon lodge flint cross newmarket road royston hertfordshire SG8 7PN (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from heydon lodge flint cross newmarket road royston hertfordshire SG8 7PN (1 page) |
3 March 2009 | Incorporation document\certificate of incorporation (4 pages) |
3 March 2009 | Incorporation document\certificate of incorporation (4 pages) |