London
W1W 8RH
LLP Designated Member Name | KT Investments 2014 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2014(4 years after company formation) |
Appointment Duration | 2 years (closed 12 April 2016) |
Correspondence Address | 3 Blackborough Close Reigate Surrey RH2 7BZ |
LLP Designated Member Name | Mrs Catherine Ellen Hallam |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
LLP Designated Member Name | Miss Joanne Eve Kiernander |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
LLP Designated Member Name | Gavin James Reid |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Registered Address | 38 Carleton Avenue Wallington Surrey SM6 9LN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,987 |
Current Liabilities | £6,013 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the limited liability partnership off the register (4 pages) |
14 January 2016 | Application to strike the limited liability partnership off the register (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 November 2015 | Previous accounting period extended from 28 April 2015 to 31 August 2015 (1 page) |
11 November 2015 | Previous accounting period extended from 28 April 2015 to 31 August 2015 (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Annual return made up to 6 April 2015 (3 pages) |
10 November 2015 | Annual return made up to 6 April 2015 (3 pages) |
10 November 2015 | Annual return made up to 6 April 2015 (3 pages) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
26 May 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2014 (10 pages) |
12 February 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2013 (10 pages) |
12 February 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2013 (10 pages) |
12 February 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2014 (10 pages) |
12 February 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2014 (10 pages) |
12 February 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2013 (10 pages) |
3 February 2015 | Appointment of Coppia Limited as a member on 5 April 2013 (2 pages) |
3 February 2015 | Appointment of Coppia Limited as a member on 5 April 2013 (2 pages) |
3 February 2015 | Termination of appointment of Joanne Eve Kiernander as a member on 5 April 2013 (1 page) |
3 February 2015 | Termination of appointment of Catherine Ellen Hallam as a member on 5 April 2014 (1 page) |
3 February 2015 | Termination of appointment of Catherine Ellen Hallam as a member on 5 April 2014 (1 page) |
3 February 2015 | Appointment of Kt Investments 2014 Limited as a member on 5 April 2014 (2 pages) |
3 February 2015 | Termination of appointment of Joanne Eve Kiernander as a member on 5 April 2013 (1 page) |
3 February 2015 | Appointment of Kt Investments 2014 Limited as a member on 5 April 2014 (2 pages) |
3 February 2015 | Termination of appointment of Gavin James Reid as a member on 5 April 2013 (1 page) |
3 February 2015 | Termination of appointment of Gavin James Reid as a member on 5 April 2013 (1 page) |
3 February 2015 | Termination of appointment of Catherine Ellen Hallam as a member on 5 April 2014 (1 page) |
3 February 2015 | Appointment of Kt Investments 2014 Limited as a member on 5 April 2014 (2 pages) |
3 February 2015 | Termination of appointment of Joanne Eve Kiernander as a member on 5 April 2013 (1 page) |
3 February 2015 | Appointment of Coppia Limited as a member on 5 April 2013 (2 pages) |
3 February 2015 | Termination of appointment of Gavin James Reid as a member on 5 April 2013 (1 page) |
18 July 2014 | Annual return made up to 6 April 2014 (4 pages) |
18 July 2014 | Annual return made up to 6 April 2014 (4 pages) |
18 July 2014 | Annual return made up to 6 April 2014 (4 pages) |
4 July 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
4 July 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
29 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
29 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
22 November 2013 | Registered office address changed from , 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from , 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY on 22 November 2013 (2 pages) |
18 June 2013 | Annual return made up to 6 April 2013 (9 pages) |
18 June 2013 | Annual return made up to 6 April 2012 (9 pages) |
18 June 2013 | Annual return made up to 6 April 2013 (9 pages) |
18 June 2013 | Annual return made up to 6 April 2012 (9 pages) |
18 June 2013 | Annual return made up to 6 April 2012 (9 pages) |
18 June 2013 | Annual return made up to 6 April 2013 (9 pages) |
17 June 2013 | Total exemption small company accounts made up to 29 April 2011 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 29 April 2011 (6 pages) |
17 June 2013 | Administrative restoration application (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 29 April 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 29 April 2012 (6 pages) |
17 June 2013 | Administrative restoration application (3 pages) |
6 June 2013 | Bona Vacantia disclaimer (1 page) |
6 June 2013 | Bona Vacantia disclaimer (1 page) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
26 April 2011 | Annual return made up to 6 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 6 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 6 April 2011 (4 pages) |
21 September 2010 | Registered office address changed from , Bourne House 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from , Bourne House 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL on 21 September 2010 (2 pages) |
14 June 2010 | Appointment of Gavin James Reid as a member (3 pages) |
14 June 2010 | Appointment of Gavin James Reid as a member (3 pages) |
6 April 2010 | Incorporation of a limited liability partnership (9 pages) |
6 April 2010 | Incorporation of a limited liability partnership (9 pages) |