London
W1W 8BE
LLP Designated Member Name | Nerve Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2010(same day as company formation) |
Correspondence Address | 61 Birch Green Hertford Hertfordshire SG14 2LR |
LLP Designated Member Name | Alphabet Soup Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2011(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 27 December 2022) |
Correspondence Address | 61 Birch Green Hertford Hertfordshire SG14 2LR |
LLP Designated Member Name | Mr Terence Hall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Theberton Road London N1 0QY |
LLP Designated Member Name | Horace Panter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Binley Road Coventry CV3 1FQ |
LLP Designated Member Name | Neville Staples |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mellowdew Road Wyken Coventry CV2 5GL |
LLP Designated Member Name | Roddy Byers |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cranford Road Chapelfields Coventry CV5 8JG |
LLP Designated Member Name | London Nw3 Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Correspondence Address | 1 Beaufort House Sir Thomas Longley Road Rochester Kent ME2 4FB |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,933 |
Cash | £44 |
Current Liabilities | £26,345 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
24 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 September 2018 | Member's details changed for Lynval Golding on 4 September 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Termination of appointment of London Nw3 Llp as a member on 28 December 2015 (1 page) |
19 July 2016 | Annual return made up to 8 April 2016 (4 pages) |
19 July 2016 | Annual return made up to 8 April 2016 (4 pages) |
19 July 2016 | Termination of appointment of London Nw3 Llp as a member on 28 December 2015 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Annual return made up to 8 April 2015 (5 pages) |
6 May 2015 | Annual return made up to 8 April 2015 (5 pages) |
6 May 2015 | Annual return made up to 8 April 2015 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Termination of appointment of Roddy Byers as a member on 4 February 2014 (1 page) |
2 September 2014 | Annual return made up to 8 April 2014 (5 pages) |
2 September 2014 | Termination of appointment of Roddy Byers as a member on 4 February 2014 (1 page) |
2 September 2014 | Annual return made up to 8 April 2014 (5 pages) |
2 September 2014 | Termination of appointment of Roddy Byers as a member on 4 February 2014 (1 page) |
2 September 2014 | Annual return made up to 8 April 2014 (5 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 8 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 8 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 8 April 2013 (6 pages) |
21 February 2013 | Termination of appointment of Neville Staples as a member (1 page) |
21 February 2013 | Termination of appointment of Neville Staples as a member (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 8 April 2012 (6 pages) |
15 May 2012 | Annual return made up to 8 April 2012 (6 pages) |
15 May 2012 | Annual return made up to 8 April 2012 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Appointment of Alphabet Soup Limited as a member (3 pages) |
7 December 2011 | Appointment of Alphabet Soup Limited as a member (3 pages) |
10 November 2011 | Termination of appointment of Terry Hall as a member (2 pages) |
10 November 2011 | Termination of appointment of Terry Hall as a member (2 pages) |
13 July 2011 | Annual return made up to 8 April 2011 (7 pages) |
13 July 2011 | Annual return made up to 8 April 2011 (7 pages) |
13 July 2011 | Annual return made up to 8 April 2011 (7 pages) |
13 July 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 13 July 2011 (1 page) |
25 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
25 November 2010 | Termination of appointment of Horace Panter as a member (2 pages) |
25 November 2010 | Appointment of Nerve Limited as a member (3 pages) |
25 November 2010 | Termination of appointment of Horace Panter as a member (2 pages) |
25 November 2010 | Appointment of Nerve Limited as a member (3 pages) |
25 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
18 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (2 pages) |
8 April 2010 | Incorporation of a limited liability partnership (12 pages) |
8 April 2010 | Incorporation of a limited liability partnership (12 pages) |