Company NamePony Field Llp
Company StatusDissolved
Company NumberOC353365
CategoryLimited Liability Partnership
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)

Directors

LLP Designated Member NameMrs Jane Sylvia Alltimes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchards Bath Road
Woodchester
Stroud
Gloucestershire
GL5 5NA
Wales
LLP Designated Member NameMr Nigel Robert Alltimes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchards Bath Road
Woodchester
Stroud
Gloucestershire
GL5 5NA
Wales
LLP Designated Member NameThe Asbestos Roof Repair Company Limited (Corporation)
StatusClosed
Appointed18 March 2010(same day as company formation)
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Application to strike the limited liability partnership off the register (3 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Application to strike the limited liability partnership off the register (3 pages)
2 April 2014Annual return made up to 18 March 2014 (4 pages)
2 April 2014Annual return made up to 18 March 2014 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 18 March 2013 (4 pages)
27 March 2013Annual return made up to 18 March 2013 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 18 March 2012 (4 pages)
29 March 2012Annual return made up to 18 March 2012 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 18 March 2011 (4 pages)
22 March 2011Annual return made up to 18 March 2011 (4 pages)
30 July 2010Member's details changed for Minch Field Limited on 30 June 2010 (3 pages)
30 July 2010Member's details changed for Minch Field Limited on 30 June 2010 (3 pages)
18 March 2010Incorporation of a limited liability partnership (9 pages)
18 March 2010Incorporation of a limited liability partnership (9 pages)