London
W1S 4HH
LLP Designated Member Name | Mr Mark Anthony Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albemarle Street 2nd Floor London W1S 4HH |
LLP Designated Member Name | Mr Simon Patrick Johnson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albemarle Street 2nd Floor London W1S 4HH |
Registered Address | 10 Albemarle Street 2nd Floor London W1S 4HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £49,895 |
Net Worth | £233,378 |
Cash | £3 |
Current Liabilities | £2,360 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2020 | Application to strike the limited liability partnership off the register (1 page) |
8 August 2019 | Change of details for Mr Mark Anthony Stewart as a person with significant control on 30 May 2019 (2 pages) |
6 August 2019 | Termination of appointment of Simon Patrick Johnson as a member on 30 May 2019 (1 page) |
6 August 2019 | Cessation of Simon Patrick Johnson as a person with significant control on 30 May 2019 (1 page) |
6 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
23 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 August 2018 | Notification of Simon Patrick Johnson as a person with significant control on 23 July 2017 (2 pages) |
23 August 2018 | Notification of Mark Anthony Stewart as a person with significant control on 23 July 2017 (2 pages) |
23 August 2018 | Notification of Nicholas Mark Ryman Richards as a person with significant control on 23 July 2017 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Cessation of Nicholas Mark Ryman Richards as a person with significant control on 22 June 2016 (1 page) |
28 July 2017 | Cessation of Mark Anthony Stewart as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Nicholas Mark Ryman Richard as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Mark Anthony Stewart as a person with significant control on 22 July 2016 (1 page) |
27 July 2017 | Cessation of Simon Patrick Johnson as a person with significant control on 22 July 2016 (1 page) |
27 July 2017 | Cessation of Simon Patrick Johnson as a person with significant control on 27 July 2017 (1 page) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 October 2016 | Member's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (2 pages) |
3 October 2016 | Member's details changed for Mr Mark Anthony Stewart on 3 October 2016 (2 pages) |
3 October 2016 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 3 October 2016 (1 page) |
3 October 2016 | Member's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (2 pages) |
3 October 2016 | Member's details changed for Mr Simon Patrick Johnson on 3 October 2016 (2 pages) |
3 October 2016 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 3 October 2016 (1 page) |
3 October 2016 | Member's details changed for Mr Simon Patrick Johnson on 3 October 2016 (2 pages) |
3 October 2016 | Member's details changed for Mr Mark Anthony Stewart on 3 October 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
8 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
8 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
16 October 2015 | Annual return made up to 22 July 2015 (4 pages) |
16 October 2015 | Annual return made up to 22 July 2015 (4 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
30 September 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
24 February 2015 | Administrative restoration application (3 pages) |
24 February 2015 | Annual return made up to 22 July 2012 (9 pages) |
24 February 2015 | Administrative restoration application (3 pages) |
24 February 2015 | Annual return made up to 22 July 2013 (9 pages) |
24 February 2015 | Annual return made up to 22 July 2013 (9 pages) |
24 February 2015 | Annual return made up to 22 July 2012 (9 pages) |
24 February 2015 | Annual return made up to 22 July 2014 (9 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
24 February 2015 | Annual return made up to 22 July 2014 (9 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
22 September 2011 | Annual return made up to 22 July 2011 (4 pages) |
22 September 2011 | Annual return made up to 22 July 2011 (4 pages) |
22 July 2010 | Incorporation of a limited liability partnership (10 pages) |
22 July 2010 | Incorporation of a limited liability partnership (10 pages) |