Company NameMcGlex Business Services Llp
Company StatusDissolved
Company NumberOC346990
CategoryLimited Liability Partnership
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Directors

LLP Designated Member NameMr Simon Philip Cohen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lyndale Avenue
London
NW2 2QB
LLP Designated Member NameMr Howard Goldsobel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
LLP Designated Member NameMr Peter Jack Levi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Heaths 61 West Heath Road
London
NW3 7TH
LLP Designated Member NameDavid Rose
Date of BirthSeptember 1944 (Born 79 years ago)
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cherchefelle Mews
Green Lane
Stanmore
Middlesex
HA7 3AA
LLP Designated Member NameJamie Waller
Date of BirthSeptember 1972 (Born 51 years ago)
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Theobald Street
Borehamwood
WD6 4PT

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the limited liability partnership off the register (3 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Annual return made up to 7 July 2015 (5 pages)
4 December 2015Annual return made up to 7 July 2015 (5 pages)
2 December 2015Member's details changed for David Rose on 1 June 2015 (2 pages)
2 December 2015Member's details changed for David Rose on 1 June 2015 (2 pages)
2 December 2015Termination of appointment of Jamie Waller as a member on 31 March 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
1 October 2014Annual return made up to 7 July 2014 (6 pages)
1 October 2014Annual return made up to 7 July 2014 (6 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
17 July 2013Annual return made up to 7 July 2013 (6 pages)
17 July 2013Annual return made up to 7 July 2013 (6 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
8 October 2012Annual return made up to 7 July 2012 (6 pages)
8 October 2012Annual return made up to 7 July 2012 (6 pages)
5 October 2012Registered office address changed from 24 Queen Anne Street London W1G 9AX on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 24 Queen Anne Street London W1G 9AX on 5 October 2012 (1 page)
4 July 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
27 July 2011Annual return made up to 7 July 2011 (6 pages)
27 July 2011Member's details changed for Jamie Waller on 1 July 2011 (2 pages)
27 July 2011Member's details changed for David Rose on 1 July 2011 (2 pages)
27 July 2011Annual return made up to 7 July 2011 (6 pages)
27 July 2011Member's details changed for David Rose on 1 July 2011 (2 pages)
27 July 2011Member's details changed for Jamie Waller on 1 July 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
3 August 2010Annual return made up to 7 July 2010 (10 pages)
3 August 2010Annual return made up to 7 July 2010 (10 pages)
7 July 2009Incorporation document\certificate of incorporation (5 pages)