1209 Orange Street
New Castle Wilmington
Delaware 1980
United States
LLP Designated Member Name | CEG Investments Iia Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 December 2018) |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
LLP Designated Member Name | RP Granite Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Correspondence Address | Corporation Trust Center 1209 Orange Street New Castle Wilmington Delaware 1980 United States |
LLP Designated Member Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
LLP Designated Member Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
LLP Designated Member Name | CEG Investments Ii Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2013) |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Registered Address | Devonshire Hosue 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £179,286 |
Gross Profit | -£650,474 |
Net Worth | £5,565,215 |
Cash | £300,586 |
Current Liabilities | £735,492 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2010 | Delivered on: 20 March 2010 Satisfied on: 7 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Property k/a lakeside house, cain road, bracknell. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
---|
28 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 August 2017 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS to Devonshire Hosue 60 Goswell Road London EC1M 7AD on 16 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS to Devonshire Hosue 60 Goswell Road London EC1M 7AD on 16 August 2017 (2 pages) |
11 August 2017 | Determination (1 page) |
11 August 2017 | Declaration of solvency (3 pages) |
11 August 2017 | Determination (1 page) |
11 August 2017 | Appointment of a voluntary liquidator (1 page) |
11 August 2017 | Declaration of solvency (3 pages) |
11 August 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 March 2016 | Annual return made up to 8 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 8 March 2016 (3 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
31 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
31 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 March 2015 | Annual return made up to 8 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 8 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 8 March 2015 (3 pages) |
7 August 2014 | Satisfaction of charge 1 in full (6 pages) |
7 August 2014 | Satisfaction of charge 1 in full (6 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 March 2014 | Annual return made up to 8 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 8 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 8 March 2014 (3 pages) |
21 August 2013 | Appointment of Ceg Investments Iia Llp as a member (3 pages) |
21 August 2013 | Termination of appointment of Ceg Investments Ii Llp as a member (2 pages) |
21 August 2013 | Appointment of Ceg Investments Iia Llp as a member (3 pages) |
21 August 2013 | Termination of appointment of Ceg Investments Ii Llp as a member (2 pages) |
19 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 March 2013 | Annual return made up to 8 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 (3 pages) |
2 April 2012 | Member's details changed for Ceg Investments Ii Llp on 2 April 2012 (1 page) |
2 April 2012 | Member's details changed for Ceg Investments Ii Llp on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Member's details changed for Ceg Investments Ii Llp on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
27 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 March 2012 | Annual return made up to 8 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 8 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 8 March 2012 (3 pages) |
11 March 2011 | Annual return made up to 8 March 2011 (3 pages) |
11 March 2011 | Annual return made up to 8 March 2011 (3 pages) |
11 March 2011 | Annual return made up to 8 March 2011 (3 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 March 2010 | Appointment of Ceg Investments Ii Llp as a member (4 pages) |
25 March 2010 | Termination of appointment of Rp Granite Llc as a member (1 page) |
25 March 2010 | Termination of appointment of Rp Granite Llc as a member (1 page) |
25 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
25 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
25 March 2010 | Appointment of Ceg Investments Ii Llp as a member (4 pages) |
20 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
20 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
15 March 2010 | Appointment of Rp Stone Llc as a member (3 pages) |
15 March 2010 | Termination of appointment of 7Side Nominees Limited as a member (1 page) |
15 March 2010 | Appointment of Rp Stone Llc as a member (3 pages) |
15 March 2010 | Termination of appointment of 7Side Nominees Limited as a member (1 page) |
15 March 2010 | Termination of appointment of 7Side Secretarial Limited as a member (1 page) |
15 March 2010 | Appointment of Rp Granite Llc as a member (3 pages) |
15 March 2010 | Termination of appointment of 7Side Secretarial Limited as a member (1 page) |
15 March 2010 | Appointment of Rp Granite Llc as a member (3 pages) |
8 March 2010 | Incorporation of a limited liability partnership (9 pages) |
8 March 2010 | Incorporation of a limited liability partnership (9 pages) |