43-45 Notting Hill Gate
London
W11 3LQ
LLP Designated Member Name | Dr Eleanor Anne O'Keeffe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Newcombe House 43-45 Notting Hill Gate London W11 3LQ |
LLP Designated Member Name | Theodore Gordon |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(2 years after company formation) |
Appointment Duration | 10 years (closed 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chepstow Villas London W11 2RB |
LLP Designated Member Name | Mr Jonathan Murray Gordon |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(2 years after company formation) |
Appointment Duration | 10 years (closed 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chepstow Villas London W11 2RB |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £59,746 |
Gross Profit | £59,746 |
Net Worth | £124,480 |
Cash | £1,162 |
Current Liabilities | £5,682 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2022 | Application to strike the limited liability partnership off the register (3 pages) |
21 August 2021 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
17 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
3 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
5 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (13 pages) |
19 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 July 2016 | Annual return made up to 23 April 2016 (5 pages) |
12 July 2016 | Annual return made up to 23 April 2016 (5 pages) |
8 July 2016 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT to 80-83 Long Lane London EC1A 9ET on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT to 80-83 Long Lane London EC1A 9ET on 8 July 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | Annual return made up to 23 April 2015 (10 pages) |
1 September 2015 | Annual return made up to 23 April 2015 (10 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) |
16 February 2015 | Amended total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
16 February 2015 | Amended total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 February 2015 | Amended total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
16 February 2015 | Amended total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2014 | Annual return made up to 23 April 2014 (10 pages) |
7 September 2014 | Annual return made up to 23 April 2014 (10 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 July 2013 | Annual return made up to 23 April 2013 (10 pages) |
1 July 2013 | Annual return made up to 23 April 2013 (10 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 23 January 2013 (2 pages) |
25 May 2012 | Appointment of Theodore Gordon as a member (3 pages) |
25 May 2012 | Appointment of Jonathan Gordon as a member (3 pages) |
25 May 2012 | Appointment of Jonathan Gordon as a member (3 pages) |
25 May 2012 | Appointment of Theodore Gordon as a member (3 pages) |
26 April 2012 | Annual return made up to 23 April 2012 (3 pages) |
26 April 2012 | Annual return made up to 23 April 2012 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Annual return made up to 23 April 2011 (3 pages) |
16 May 2011 | Annual return made up to 23 April 2011 (3 pages) |
17 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (2 pages) |
23 April 2010 | Incorporation of a limited liability partnership (9 pages) |
23 April 2010 | Incorporation of a limited liability partnership (9 pages) |