London
W1H 1DP
LLP Designated Member Name | Mr Pedro Maria Reis Neves Cardoso |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Radley Mews London W8 6JP |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £350 |
Cash | £350 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
22 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
3 March 2017 | Termination of appointment of Pedro Maria Reis Neves Cardoso as a member on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Pedro Maria Reis Neves Cardoso as a member on 3 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 February 2016 | Annual return made up to 31 January 2016 (4 pages) |
28 February 2016 | Annual return made up to 31 January 2016 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 31 January 2015 (4 pages) |
26 February 2015 | Annual return made up to 31 January 2015 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 31 January 2014 (4 pages) |
25 February 2014 | Annual return made up to 31 January 2014 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 31 January 2013 (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 April 2012 | Annual return made up to 31 January 2012 (4 pages) |
4 April 2012 | Annual return made up to 31 January 2012 (4 pages) |
3 April 2012 | Member's details changed for Andreas Sigurd Frikstad on 3 April 2012 (2 pages) |
3 April 2012 | Member's details changed for Andreas Sigurd Frikstad on 3 April 2012 (2 pages) |
3 April 2012 | Member's details changed for Andreas Sigurd Frikstad on 3 April 2012 (2 pages) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
24 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
5 October 2011 | Member's details changed for Andreas Sigurd Frikstad on 10 September 2011 (2 pages) |
5 October 2011 | Member's details changed for Andreas Sigurd Frikstad on 10 September 2011 (2 pages) |
5 October 2011 | Location of register of charges has been changed (1 page) |
5 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Location of register of charges has been changed (1 page) |
17 June 2011 | Registered office address changed from 22a Radley Mews London W8 6JP on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 22a Radley Mews London W8 6JP on 17 June 2011 (1 page) |
24 February 2011 | Annual return made up to 31 January 2011 (3 pages) |
24 February 2011 | Annual return made up to 31 January 2011 (3 pages) |
31 January 2010 | Incorporation of a limited liability partnership (9 pages) |
31 January 2010 | Incorporation of a limited liability partnership (9 pages) |