London
W1J 7UW
LLP Designated Member Name | Mr Anthony James McLornan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Court Templepatrick Ballyclare County Antrim BT39 0EB Northern Ireland |
LLP Designated Member Name | Ms Samantha Agnes Gould |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Curzon Street London W1J 7UW |
LLP Designated Member Name | Scott Barraclough |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Curzon Street London W1J 7UW |
LLP Designated Member Name | Noah Feux Kalman Frankun |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Curzon Street London W1J 7UW |
LLP Designated Member Name | South American Farm Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 2014) |
Correspondence Address | 6th Floor Southbank House Barrow Street Dublin 4 Republic Of Ireland |
Website | agro-terra.com |
---|
Registered Address | 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,102 |
Cash | £927 |
Current Liabilities | £3,001 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the limited liability partnership off the register (3 pages) |
7 June 2016 | Application to strike the limited liability partnership off the register (3 pages) |
3 December 2015 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
3 December 2015 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
18 November 2015 | Appointment of Mr Anthony Mclornan as a member on 5 August 2015 (2 pages) |
18 November 2015 | Appointment of Mr Anthony Mclornan as a member on 5 August 2015 (2 pages) |
8 July 2015 | Annual return made up to 7 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of South American Farm Holdings Limited as a member on 9 October 2014 (1 page) |
8 July 2015 | Termination of appointment of South American Farm Holdings Limited as a member on 9 October 2014 (1 page) |
8 July 2015 | Annual return made up to 7 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of South American Farm Holdings Limited as a member on 9 October 2014 (1 page) |
8 July 2015 | Annual return made up to 7 June 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 July 2014 | Annual return made up to 7 June 2014 (3 pages) |
3 July 2014 | Member's details changed for Mark Anthony Mclornan on 10 February 2014 (2 pages) |
3 July 2014 | Member's details changed for Mark Anthony Mclornan on 10 February 2014 (2 pages) |
3 July 2014 | Annual return made up to 7 June 2014 (3 pages) |
3 July 2014 | Annual return made up to 7 June 2014 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 August 2013 | Annual return made up to 5 July 2013 (7 pages) |
19 August 2013 | Annual return made up to 5 July 2013 (7 pages) |
19 August 2013 | Annual return made up to 5 July 2013 (7 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Annual return made up to 7 June 2012 (6 pages) |
14 August 2012 | Annual return made up to 7 June 2012 (6 pages) |
14 August 2012 | Annual return made up to 7 June 2012 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
6 July 2011 | Annual return made up to 7 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 7 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 7 June 2011 (6 pages) |
25 May 2011 | Termination of appointment of Noah Frankun as a member (1 page) |
25 May 2011 | Termination of appointment of Noah Frankun as a member (1 page) |
24 May 2011 | Termination of appointment of Samantha Gould as a member (2 pages) |
24 May 2011 | Termination of appointment of Scott Barraclough as a member (2 pages) |
24 May 2011 | Termination of appointment of Scott Barraclough as a member (2 pages) |
24 May 2011 | Termination of appointment of Samantha Gould as a member (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 June 2010 | Member's details changed for Samantha Agnes Gould on 1 June 2010 (2 pages) |
28 June 2010 | Member's details changed for Samantha Agnes Gould on 1 June 2010 (2 pages) |
28 June 2010 | Member's details changed for Samantha Agnes Gould on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 (9 pages) |
9 June 2010 | Annual return made up to 7 June 2010 (9 pages) |
9 June 2010 | Annual return made up to 7 June 2010 (9 pages) |
7 June 2010 | Registered office address changed from C15 Montevetro 100 Battersea Church Street London SW11 3YL on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from C15 Montevetro 100 Battersea Church Street London SW11 3YL on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from C15 Montevetro 100 Battersea Church Street London SW11 3YL on 7 June 2010 (2 pages) |
28 May 2010 | Appointment of South American Farm Holdings Limited as a member (3 pages) |
28 May 2010 | Appointment of South American Farm Holdings Limited as a member (3 pages) |
27 May 2010 | Company name changed agro terra partners LIMITED LIABILITY PARTNERSHIP\certificate issued on 27/05/10
|
27 May 2010 | Company name changed agro terra partners LIMITED LIABILITY PARTNERSHIP\certificate issued on 27/05/10
|
12 May 2010 | Appointment of Noah Feux Kalman Frankun as a member (3 pages) |
12 May 2010 | Appointment of Noah Feux Kalman Frankun as a member (3 pages) |
12 May 2010 | Appointment of Scott Barraclough as a member (3 pages) |
12 May 2010 | Appointment of Scott Barraclough as a member (3 pages) |
18 May 2009 | Incorporation document\certificate of incorporation (3 pages) |
18 May 2009 | Incorporation document\certificate of incorporation (3 pages) |