Chessington
Surrey
KT9 1BD
LLP Designated Member Name | Mr Simon Mark Paul Read |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 years (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutidine House Newark Lane Ripley Village Surrey GU23 6BS |
LLP Designated Member Name | Anthony Gerald Oke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS |
Website | thdgllp.co.uk |
---|---|
Telephone | 020 83913068 |
Telephone region | London |
Registered Address | Unit 19 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £6,099 |
Current Liabilities | £36,751 |
Latest Accounts | 10 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 October |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
16 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 10 October 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 10 October 2014 (6 pages) |
24 March 2015 | Registered office address changed from Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS to Unit 19 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS to Unit 19 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 24 March 2015 (1 page) |
24 March 2015 | Previous accounting period extended from 31 August 2014 to 10 October 2014 (1 page) |
24 March 2015 | Previous accounting period extended from 31 August 2014 to 10 October 2014 (1 page) |
1 September 2014 | Annual return made up to 5 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 5 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 5 August 2014 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 August 2013 | Annual return made up to 5 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 5 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 5 August 2013 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 September 2012 | Annual return made up to 5 August 2012 (3 pages) |
7 September 2012 | Annual return made up to 5 August 2012 (3 pages) |
7 September 2012 | Annual return made up to 5 August 2012 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 January 2012 | Appointment of Simon Mark Paul Read as a member (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 January 2012 | Appointment of Simon Mark Paul Read as a member (3 pages) |
11 October 2011 | Termination of appointment of Anthony Oke as a member (2 pages) |
11 October 2011 | Termination of appointment of Anthony Oke as a member (2 pages) |
19 September 2011 | Member's details changed for Anthony Gerald Oke on 1 October 2010 (2 pages) |
19 September 2011 | Member's details changed for Anthony Gerald Oke on 1 October 2010 (2 pages) |
19 September 2011 | Annual return made up to 5 August 2011 (3 pages) |
19 September 2011 | Member's details changed for William George Read on 1 October 2010 (2 pages) |
19 September 2011 | Member's details changed for Anthony Gerald Oke on 1 October 2010 (2 pages) |
19 September 2011 | Annual return made up to 5 August 2011 (3 pages) |
19 September 2011 | Member's details changed for William George Read on 1 October 2010 (2 pages) |
19 September 2011 | Annual return made up to 5 August 2011 (3 pages) |
19 September 2011 | Member's details changed for William George Read on 1 October 2010 (2 pages) |
26 May 2011 | Registered office address changed from Valley Bridge House Parklands Railton Road Guildford Surrey GU2 9JX on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Valley Bridge House Parklands Railton Road Guildford Surrey GU2 9JX on 26 May 2011 (2 pages) |
5 August 2010 | Incorporation of a limited liability partnership (9 pages) |
5 August 2010 | Incorporation of a limited liability partnership (9 pages) |