Rainham
Essex
RM13 8PL
LLP Designated Member Name | Mr Sean Gordon Anthony Luther |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Priestfields Rochester Kent ME1 3AE |
Registered Address | 1 Juliette Close Purfleet Industrial Park South Ockenden Essex RM15 4YA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Year | 2014 |
---|---|
Net Worth | £36,425 |
Cash | £348 |
Current Liabilities | £63,414 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Voluntary strike-off action has been suspended (1 page) |
25 September 2014 | Voluntary strike-off action has been suspended (1 page) |
17 September 2014 | Application to strike the limited liability partnership off the register (4 pages) |
17 September 2014 | Application to strike the limited liability partnership off the register (4 pages) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 January 2013 | Annual return made up to 10 November 2012 (3 pages) |
2 January 2013 | Annual return made up to 10 November 2012 (3 pages) |
23 November 2011 | Annual return made up to 10 November 2011 (3 pages) |
23 November 2011 | Annual return made up to 10 November 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 January 2011 | Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
20 January 2011 | Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
16 November 2010 | Registered office address changed from 35 Lower Mardyke Avenue Rainham Essex RM13 8PL on 16 November 2010 (1 page) |
16 November 2010 | Annual return made up to 10 November 2010 (3 pages) |
16 November 2010 | Registered office address changed from 35 Lower Mardyke Avenue Rainham Essex RM13 8PL on 16 November 2010 (1 page) |
16 November 2010 | Annual return made up to 10 November 2010 (3 pages) |
21 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
21 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
10 November 2009 | Incorporation of a limited liability partnership (7 pages) |
10 November 2009 | Incorporation of a limited liability partnership (7 pages) |