Company NameGlymon Llp
Company StatusDissolved
Company NumberOC352634
CategoryLimited Liability Partnership
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Directors

LLP Designated Member NameJolyon Christopher Paul Ridgwell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Consort House Albert Embankment
London
SE1 7TJ
LLP Designated Member NameIsabelle Sarah Elizabeth Ridgwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Consort House Albert Embankment
London
SE1 7TJ
LLP Member NameHanadi Jabado
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Cromwell Mansions Cromwell Road
London
SW5 0SD
LLP Designated Member NameTemples Ltd (Corporation)
StatusResigned
Appointed25 February 2010(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
LLP Designated Member NameUK Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2010(same day as company formation)
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX

Contact

Websiteglymon.com
Email address[email protected]

Location

Registered AddressPrince Consort House
Albert Embankment
London
SE1 7TJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,298
Cash£11,408
Current Liabilities£2,110

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the limited liability partnership off the register (3 pages)
10 April 2014Application to strike the limited liability partnership off the register (3 pages)
3 March 2014Annual return made up to 25 February 2014 (3 pages)
3 March 2014Annual return made up to 25 February 2014 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Member's details changed for Jolyon Christopher Paul Ridgwell on 5 August 2013 (2 pages)
5 August 2013Member's details changed for Jolyon Christopher Paul Ridgwell on 5 August 2013 (2 pages)
5 August 2013Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 5 August 2013 (2 pages)
5 August 2013Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 5 August 2013 (2 pages)
5 August 2013Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 5 August 2013 (2 pages)
5 August 2013Member's details changed for Jolyon Christopher Paul Ridgwell on 5 August 2013 (2 pages)
26 February 2013Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 24 February 2013 (2 pages)
26 February 2013Annual return made up to 25 February 2013 (3 pages)
26 February 2013Annual return made up to 25 February 2013 (3 pages)
26 February 2013Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 24 February 2013 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Termination of appointment of Uk Secretaries Limited as a member (1 page)
1 March 2012Termination of appointment of Uk Secretaries Limited as a member (1 page)
1 March 2012Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 18 October 2011 (2 pages)
1 March 2012Annual return made up to 25 February 2012 (3 pages)
1 March 2012Member's details changed for Isabelle Sarah Elizabeth Ridgwell on 18 October 2011 (2 pages)
1 March 2012Annual return made up to 25 February 2012 (3 pages)
31 October 2011Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 31 October 2011 (1 page)
31 October 2011Appointment of Isabelle Sarah Elizabeth Ridgwell as a member (3 pages)
31 October 2011Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 31 October 2011 (1 page)
31 October 2011Termination of appointment of Hanadi Jabado as a member (2 pages)
31 October 2011Appointment of Isabelle Sarah Elizabeth Ridgwell as a member (3 pages)
31 October 2011Termination of appointment of Hanadi Jabado as a member (2 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Termination of appointment of Temples Ltd as a member (1 page)
31 March 2011Termination of appointment of Temples Ltd as a member (1 page)
30 March 2011Annual return made up to 25 February 2011 (8 pages)
30 March 2011Annual return made up to 25 February 2011 (8 pages)
11 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
11 March 2010Appointment of Jolyon Christopher Paul Ridgwell as a member (3 pages)
11 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
11 March 2010Appointment of Jolyon Christopher Paul Ridgwell as a member (3 pages)
11 March 2010Appointment of Hanadi Jabado as a member (3 pages)
11 March 2010Appointment of Hanadi Jabado as a member (3 pages)
25 February 2010Incorporation of a limited liability partnership (9 pages)
25 February 2010Incorporation of a limited liability partnership (9 pages)