London
SW1Y 4LR
LLP Designated Member Name | SW19 Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2010(1 year after company formation) |
Appointment Duration | 5 years (closed 31 March 2015) |
Correspondence Address | Dms House PO Box 1344 20 Genesis Close Grand Cayman Ky1-1108 Cayman Islands |
LLP Designated Member Name | George Patrick Egbert Cadbury |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a Collingham Place London SW5 0PZ |
LLP Designated Member Name | Mr Christopher John Day |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ontario Way St James' Place Liphook Hampshire GU30 7LD |
LLP Member Name | Mr Russell Brett Hart |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161b Finborough Road London SW10 9AP |
LLP Designated Member Name | Mr Simon Luhr |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbourne House 39a Westbourne Villas Hove BN3 4GG |
LLP Designated Member Name | PCE Investors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | Charles House 5-11 Regent Street London SW1Y 4LR |
LLP Designated Member Name | SW1 Capital Lp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 March 2010) |
Correspondence Address | Ugland House South Church Street George Town Grand Caymen Cayman Islands |
Registered Address | Heston Business Court 19 Camp Road Wimbledon SW19 4UW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the limited liability partnership off the register (3 pages) |
2 December 2014 | Application to strike the limited liability partnership off the register (3 pages) |
21 March 2014 | Annual return made up to 11 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 11 March 2014 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 11 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 11 March 2013 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 October 2012 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR on 3 October 2012 (1 page) |
20 March 2012 | Annual return made up to 11 March 2012 (3 pages) |
20 March 2012 | Annual return made up to 11 March 2012 (3 pages) |
8 February 2012 | Company name changed pce asset management LLP\certificate issued on 08/02/12
|
8 February 2012 | Company name changed pce asset management LLP\certificate issued on 08/02/12
|
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 March 2011 | Annual return made up to 11 March 2011 (8 pages) |
21 March 2011 | Annual return made up to 11 March 2011 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 April 2010 | Termination of appointment of Russell Hart as a member (2 pages) |
6 April 2010 | Annual return made up to 4 March 2010 (9 pages) |
6 April 2010 | Termination of appointment of Pce Investors Limited as a member (2 pages) |
6 April 2010 | Termination of appointment of Simon Luhr as a member (2 pages) |
6 April 2010 | Appointment of Sw19 Holdings Limited as a member (3 pages) |
6 April 2010 | Termination of appointment of Simon Luhr as a member (2 pages) |
6 April 2010 | Member's details changed for Neill Martin Ebers on 24 March 2010 (3 pages) |
6 April 2010 | Appointment of Sw19 Holdings Limited as a member (3 pages) |
6 April 2010 | Member's details changed for Neill Martin Ebers on 24 March 2010 (3 pages) |
6 April 2010 | Annual return made up to 4 March 2010 (9 pages) |
6 April 2010 | Termination of appointment of Pce Investors Limited as a member (2 pages) |
6 April 2010 | Termination of appointment of Sw1 Capital Lp as a member (3 pages) |
6 April 2010 | Termination of appointment of Sw1 Capital Lp as a member (3 pages) |
6 April 2010 | Termination of appointment of Russell Hart as a member (2 pages) |
6 April 2010 | Annual return made up to 4 March 2010 (9 pages) |
5 March 2010 | Change of name notice (3 pages) |
5 March 2010 | Change of name notice (3 pages) |
23 June 2009 | Member resigned christopher day (1 page) |
23 June 2009 | Member resigned george cadbury (1 page) |
23 June 2009 | Member resigned christopher day (1 page) |
23 June 2009 | Member resigned george cadbury (1 page) |
16 June 2009 | LLP member appointed neill martin ebers (1 page) |
16 June 2009 | LLP member appointed simon luhr (1 page) |
16 June 2009 | LLP member appointed simon luhr (1 page) |
16 June 2009 | LLP member appointed SW1 capital LP (1 page) |
16 June 2009 | LLP member appointed neill martin ebers (1 page) |
16 June 2009 | LLP member appointed SW1 capital LP (1 page) |
18 May 2009 | Same day name change cardiff (2 pages) |
18 May 2009 | Same day name change cardiff (2 pages) |
4 March 2009 | Incorporation document\certificate of incorporation (4 pages) |
4 March 2009 | Incorporation document\certificate of incorporation (4 pages) |