London
SW20 8RE
LLP Designated Member Name | Barry John Pickett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 318 South Lambeth Road London SW8 1UQ |
LLP Designated Member Name | Jonathan Campbell Pick |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187a Worple Road Raynes Park London SW20 8RE |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,978 |
Cash | £7,238 |
Current Liabilities | £76,863 |
Latest Accounts | 5 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (12 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (12 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (14 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (14 pages) |
4 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 August 2012 | Registered office address changed from 318 South Lambeth Road London SW8 1UQ on 24 August 2012 (2 pages) |
26 July 2012 | Statement of affairs with form 4.19 (6 pages) |
26 July 2012 | Determination (1 page) |
26 July 2012 | Appointment of a voluntary liquidator (1 page) |
6 June 2012 | Annual return made up to 3 June 2012 (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 (3 pages) |
5 March 2012 | Termination of appointment of Jonathan Pick as a member (1 page) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 August 2011 | Member's details changed for Mr Harry Ownsworth on 3 June 2011 (2 pages) |
8 August 2011 | Annual return made up to 3 June 2011 (4 pages) |
8 August 2011 | Member's details changed for Mr Harry Ownsworth on 3 June 2011 (2 pages) |
8 August 2011 | Annual return made up to 3 June 2011 (4 pages) |
26 July 2011 | Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page) |
26 July 2011 | Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Annual return made up to 31 May 2010 (9 pages) |
20 January 2011 | Administrative restoration application (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Incorporation document\certificate of incorporation (4 pages) |