Barnet
Hertfordshire
EN5 3LJ
LLP Designated Member Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
LLP Designated Member Name | Mr David Rosenberg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Verges Priory Drive Stanmore HA7 3HL |
LLP Designated Member Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Linksway Northwood HA6 2XA |
LLP Member Name | Tendheath Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £315,418 |
Cash | £169 |
Current Liabilities | £6,119 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2009 | Delivered on: 15 August 2009 Persons entitled: Fbn Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flats 7 8 11 12 13 21 22 23 24 32 33 34 35 36 40 41 43 44 45 48 49 50 51 and 52 limehouse lodge harry zeital way london. Outstanding |
---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the limited liability partnership off the register (4 pages) |
21 March 2016 | Annual return made up to 16 March 2016 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 16 March 2015 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 16 March 2014 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 April 2013 | Annual return made up to 16 March 2013 (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 16 March 2012 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 August 2011 | Member's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages) |
7 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 16 March 2011 (6 pages) |
7 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 7 April 2011 (1 page) |
6 April 2011 | Member's details changed for Tendheath Limited on 16 March 2011 (2 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 March 2010 (9 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2009 | Member's particulars alan landesberg (1 page) |
16 March 2009 | Incorporation document\certificate of incorporation (6 pages) |