Harpenden
Hertfordshire
AL5 3AF
LLP Designated Member Name | Mr William Paul Griffiths |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadow Lane Hamble Southampton SO31 4RB |
LLP Designated Member Name | Mr Paul John Highfield |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Azalea Close London Colney St. Albans Hertfordshire AL2 1UA |
LLP Designated Member Name | Andra Dawn Burr |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Redding Lane Redbourn Herts AL3 7PS |
LLP Designated Member Name | Meadow Lane Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2015) |
Correspondence Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
LLP Designated Member Name | Pet Property Projects Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2015) |
Correspondence Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
Registered Address | 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,070 |
Latest Accounts | 5 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Application to strike the limited liability partnership off the register (3 pages) |
25 February 2015 | Application to strike the limited liability partnership off the register (3 pages) |
9 February 2015 | Termination of appointment of Pet Property Projects Limited as a member on 31 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Meadow Lane Consulting Limited as a member on 31 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Meadow Lane Consulting Limited as a member on 31 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Pet Property Projects Limited as a member on 31 January 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
8 May 2014 | Annual return made up to 15 April 2014 (6 pages) |
8 May 2014 | Annual return made up to 15 April 2014 (6 pages) |
16 January 2014 | Member's details changed for Mr Paul John Highfield on 1 December 2013 (2 pages) |
16 January 2014 | Member's details changed for Mr Paul John Highfield on 1 December 2013 (2 pages) |
16 January 2014 | Member's details changed for Mr Paul John Highfield on 1 December 2013 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 15 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 15 April 2013 (6 pages) |
22 March 2013 | Member's details changed for Mr Roland Charles Burr on 21 March 2013 (2 pages) |
22 March 2013 | Member's details changed for Mr Roland Charles Burr on 21 March 2013 (2 pages) |
2 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
24 December 2012 | Appointment of Meadow Lane Cosulting Limited as a member (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 December 2012 | Appointment of Meadow Lane Cosulting Limited as a member (3 pages) |
24 December 2012 | Appointment of Pet Property Projects Limited as a member (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 December 2012 | Appointment of Pet Property Projects Limited as a member (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 December 2012 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
4 December 2012 | Member's details changed for Mr William Paul Griffiths on 22 November 2012 (2 pages) |
4 December 2012 | Member's details changed for Mr William Paul Griffiths on 22 November 2012 (2 pages) |
4 December 2012 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
4 December 2012 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
25 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
18 September 2012 | Member's details changed for Mr Roland Charles Burr on 1 July 2012 (2 pages) |
18 September 2012 | Member's details changed for Mr Roland Charles Burr on 1 July 2012 (2 pages) |
18 September 2012 | Member's details changed for Mr Roland Charles Burr on 1 July 2012 (2 pages) |
4 July 2012 | Member's details changed for Mr Paul John Highfield on 1 January 2012 (2 pages) |
4 July 2012 | Member's details changed for Mr Paul John Highfield on 1 January 2012 (2 pages) |
4 July 2012 | Member's details changed for Mr Paul John Highfield on 1 January 2012 (2 pages) |
3 May 2012 | Annual return made up to 15 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 15 April 2012 (4 pages) |
3 May 2012 | Member's details changed for William Paul Griffiths on 1 March 2012 (2 pages) |
3 May 2012 | Member's details changed for William Paul Griffiths on 1 March 2012 (2 pages) |
3 May 2012 | Member's details changed for William Paul Griffiths on 1 March 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Previous accounting period extended from 5 April 2011 to 30 April 2011 (1 page) |
11 January 2012 | Previous accounting period extended from 5 April 2011 to 30 April 2011 (1 page) |
11 January 2012 | Previous accounting period extended from 5 April 2011 to 30 April 2011 (1 page) |
10 January 2012 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
10 January 2012 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
10 January 2012 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
30 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (15 pages) |
30 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (15 pages) |
10 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (16 pages) |
10 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (16 pages) |
30 September 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page) |
7 July 2011 | Member's details changed for William Paul Griffiths on 16 June 2011 (2 pages) |
7 July 2011 | Member's details changed for William Paul Griffiths on 16 June 2011 (2 pages) |
9 May 2011 | Annual return made up to 15 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 15 April 2011 (4 pages) |
19 August 2010 | Termination of appointment of Andra Burr as a member (2 pages) |
19 August 2010 | Termination of appointment of Andra Burr as a member (2 pages) |
15 April 2010 | Incorporation of a limited liability partnership (11 pages) |
15 April 2010 | Incorporation of a limited liability partnership (11 pages) |