London
W11 4AJ
LLP Designated Member Name | All2Gether Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
LLP Designated Member Name | Pietro Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2013) |
Correspondence Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
Website | rnduk.com |
---|---|
Email address | [email protected] |
Telephone | 020 73137600 |
Telephone region | London |
Registered Address | 1 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,368,814 |
Cash | £533,669 |
Current Liabilities | £116,400 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 June 2011 | Delivered on: 6 July 2011 Persons entitled: Cleopatramaker Nominee 1 Limited and Cleopatramaker Nominee 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit sum of £10,081.75 see image for full details. Outstanding |
---|
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
4 April 2019 | Application to strike the limited liability partnership off the register (3 pages) |
6 February 2019 | Registered office address changed from Unit 2D, Phoenix Brewery 13 Bramley Road London W10 6SZ England to 1 Evesham Street London W11 4AJ on 6 February 2019 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
26 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Registered office address changed from Unit C3 Phoenix Brewery 13 Bramley Road London W10 6SP to Unit 2D, Phoenix Brewery 13 Bramley Road London W10 6SZ on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Unit C3 Phoenix Brewery 13 Bramley Road London W10 6SP to Unit 2D, Phoenix Brewery 13 Bramley Road London W10 6SZ on 28 July 2016 (1 page) |
5 April 2016 | Annual return made up to 1 April 2016 (3 pages) |
5 April 2016 | Annual return made up to 1 April 2016 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 1 April 2015 (3 pages) |
13 April 2015 | Annual return made up to 1 April 2015 (3 pages) |
13 April 2015 | Annual return made up to 1 April 2015 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 1 April 2014 (3 pages) |
14 April 2014 | Termination of appointment of Pietro Enterprises Limited as a member (1 page) |
14 April 2014 | Termination of appointment of Pietro Enterprises Limited as a member (1 page) |
14 April 2014 | Annual return made up to 1 April 2014 (3 pages) |
14 April 2014 | Annual return made up to 1 April 2014 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Member's details changed for Pietro Enterprises Limited on 31 January 2013 (2 pages) |
10 April 2013 | Member's details changed for Pietro Enterprises Limited on 31 January 2013 (2 pages) |
10 April 2013 | Annual return made up to 1 April 2013 (3 pages) |
10 April 2013 | Member's details changed for All2Gether Limited on 31 January 2013 (2 pages) |
10 April 2013 | Member's details changed for Mr Pietro Birindelli on 31 January 2013 (2 pages) |
10 April 2013 | Member's details changed for Mr Pietro Birindelli on 31 January 2013 (2 pages) |
10 April 2013 | Annual return made up to 1 April 2013 (3 pages) |
10 April 2013 | Annual return made up to 1 April 2013 (3 pages) |
10 April 2013 | Member's details changed for All2Gether Limited on 31 January 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 1 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Registered office address changed from 119-121 Freston Road London W11 4BD on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 119-121 Freston Road London W11 4BD on 22 August 2011 (1 page) |
6 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
27 April 2011 | Annual return made up to 1 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 1 April 2011 (4 pages) |
27 April 2011 | Member's details changed for All2Gether Limited on 1 April 2011 (2 pages) |
27 April 2011 | Member's details changed for All2Gether Limited on 1 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 1 April 2011 (4 pages) |
27 April 2011 | Member's details changed for All2Gether Limited on 1 April 2011 (2 pages) |
18 April 2011 | Appointment of Pietro Enterprises Limited as a member (3 pages) |
18 April 2011 | Appointment of Pietro Enterprises Limited as a member (3 pages) |
15 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
15 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Annual return made up to 1 April 2010 (6 pages) |
28 April 2010 | Annual return made up to 1 April 2010 (6 pages) |
28 April 2010 | Annual return made up to 1 April 2010 (6 pages) |
1 April 2009 | Incorporation document\certificate of incorporation (3 pages) |
1 April 2009 | Incorporation document\certificate of incorporation (3 pages) |