London
SE1 7TJ
LLP Designated Member Name | Isabelle Sarah Elizabeth Ridgwell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Consort House Albert Embankment London SE1 7TJ |
LLP Member Name | Hanadi Jabado |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Cromwell Mansions Cromwell Road London SW5 0SD |
LLP Designated Member Name | Temples Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
LLP Designated Member Name | UK Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Website | glymon.com |
---|---|
Email address | [email protected] |
Registered Address | Prince Consort House Albert Embankment London SE1 7TJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,298 |
Cash | £11,408 |
Current Liabilities | £2,110 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the limited liability partnership off the register (3 pages) |
10 April 2014 | Application to strike the limited liability partnership off the register (3 pages) |
3 March 2014 | Annual return made up to 25 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 25 February 2014 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Member's details changed for Jolyon Christopher Paul Ridgwell on 5 August 2013 (2 pages) |
5 August 2013 | Member's details changed for Jolyon Christopher Paul Ridgwell on 5 August 2013 (2 pages) |
5 August 2013 | Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 5 August 2013 (2 pages) |
5 August 2013 | Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 5 August 2013 (2 pages) |
5 August 2013 | Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 5 August 2013 (2 pages) |
5 August 2013 | Member's details changed for Jolyon Christopher Paul Ridgwell on 5 August 2013 (2 pages) |
26 February 2013 | Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 24 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 25 February 2013 (3 pages) |
26 February 2013 | Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 24 February 2013 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Termination of appointment of Uk Secretaries Limited as a member (1 page) |
1 March 2012 | Termination of appointment of Uk Secretaries Limited as a member (1 page) |
1 March 2012 | Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 18 October 2011 (2 pages) |
1 March 2012 | Annual return made up to 25 February 2012 (3 pages) |
1 March 2012 | Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 18 October 2011 (2 pages) |
1 March 2012 | Annual return made up to 25 February 2012 (3 pages) |
31 October 2011 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 31 October 2011 (1 page) |
31 October 2011 | Appointment of Isabelle Sarah Elizabeth Ridgwell as a member (3 pages) |
31 October 2011 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 31 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Hanadi Jabado as a member (2 pages) |
31 October 2011 | Appointment of Isabelle Sarah Elizabeth Ridgwell as a member (3 pages) |
31 October 2011 | Termination of appointment of Hanadi Jabado as a member (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Termination of appointment of Temples Ltd as a member (1 page) |
31 March 2011 | Termination of appointment of Temples Ltd as a member (1 page) |
30 March 2011 | Annual return made up to 25 February 2011 (8 pages) |
30 March 2011 | Annual return made up to 25 February 2011 (8 pages) |
11 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
11 March 2010 | Appointment of Jolyon Christopher Paul Ridgwell as a member (3 pages) |
11 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
11 March 2010 | Appointment of Jolyon Christopher Paul Ridgwell as a member (3 pages) |
11 March 2010 | Appointment of Hanadi Jabado as a member (3 pages) |
11 March 2010 | Appointment of Hanadi Jabado as a member (3 pages) |
25 February 2010 | Incorporation of a limited liability partnership (9 pages) |
25 February 2010 | Incorporation of a limited liability partnership (9 pages) |