2 Olaf Street
London
W11 4BE
LLP Designated Member Name | Mr Rupert Charles Royston Hunt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 3 The Peoples Hall 2 Olaf Street London W11 4BE |
LLP Designated Member Name | Ms Judith Anne Hunt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(3 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 3 The Peoples Hall 2 Olaf Street London W11 4BE |
Website | www.signedandoriginal.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72298887 |
Telephone region | London |
Registered Address | Studio 3 The Peoples Hall 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £8,991 |
Cash | £12,813 |
Current Liabilities | £22,587 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 1 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 1 March 2016 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2015 | Annual return made up to 1 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 1 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 1 March 2015 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
12 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Member's details changed for Mr. Rupert Charles Royston Hunt on 1 July 2012 (2 pages) |
8 March 2013 | Member's details changed for Mr Edward Pellow Godrich on 1 July 2012 (2 pages) |
8 March 2013 | Member's details changed for Mr. Rupert Charles Royston Hunt on 1 July 2012 (2 pages) |
8 March 2013 | Member's details changed for Mr Edward Pellow Godrich on 1 July 2012 (2 pages) |
8 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
8 March 2013 | Appointment of Mrs. Judith Anne Hunt as a member (2 pages) |
8 March 2013 | Appointment of Mrs. Judith Anne Hunt as a member (2 pages) |
8 March 2013 | Member's details changed for Mr. Rupert Charles Royston Hunt on 1 July 2012 (2 pages) |
8 March 2013 | Member's details changed for Mr Edward Pellow Godrich on 1 July 2012 (2 pages) |
8 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Registered office address changed from Unit 2a Farm Lane Trading Estate 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Unit 2a Farm Lane Trading Estate 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Unit 2a Farm Lane Trading Estate 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page) |
23 March 2012 | Annual return made up to 1 March 2012 (3 pages) |
23 March 2012 | Annual return made up to 1 March 2012 (3 pages) |
23 March 2012 | Member's details changed for Rupert Charles Royston Hunt on 1 September 2011 (2 pages) |
23 March 2012 | Member's details changed for Rupert Charles Royston Hunt on 1 September 2011 (2 pages) |
23 March 2012 | Annual return made up to 1 March 2012 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 1 March 2011 (3 pages) |
8 April 2011 | Annual return made up to 1 March 2011 (3 pages) |
8 April 2011 | Annual return made up to 1 March 2011 (3 pages) |
1 March 2010 | Incorporation of a limited liability partnership (9 pages) |
1 March 2010 | Incorporation of a limited liability partnership (9 pages) |