Whetstone
London
N20 9BH
LLP Designated Member Name | Janet Elizabeth Kelmanson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Point 1412-1420 High Road Whetstone London |
LLP Designated Member Name | Amilios Costa |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England And Wales |
Correspondence Address | Brook Point 3rd Floor 1412-1420 High Road Whetstone London N20 9BH |
Registered Address | Brook Point 1412-1420 High Road London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Annual return made up to 23 March 2013 (8 pages) |
10 July 2013 | Annual return made up to 23 March 2013 (8 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Termination of appointment of Amilios Costa as a member (2 pages) |
18 April 2012 | Termination of appointment of Amilios Costa as a member (2 pages) |
18 April 2012 | Annual return made up to 23 March 2012 (8 pages) |
18 April 2012 | Appointment of Janet Elizabeth Kelmanson as a member (4 pages) |
18 April 2012 | Annual return made up to 23 March 2012 (8 pages) |
18 April 2012 | Appointment of Janet Elizabeth Kelmanson as a member (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
6 April 2011 | Annual return made up to 23 March 2011 (8 pages) |
6 April 2011 | Annual return made up to 23 March 2011 (8 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
25 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
25 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
12 July 2010 | Member's details changed for Amilios Costa on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for John Kelmanson on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for John Kelmanson on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for Amilios Costa on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for John Kelmanson on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for Amilios Costa on 7 May 2010 (3 pages) |
11 May 2010 | Annual return made up to 23 March 2010 (8 pages) |
11 May 2010 | Annual return made up to 23 March 2010 (8 pages) |
31 March 2010 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 31 March 2010 (2 pages) |
23 March 2009 | Incorporation document\certificate of incorporation (3 pages) |
23 March 2009 | Incorporation document\certificate of incorporation (3 pages) |