Kingston Upon Thames
Surrey
KT2 6HJ
LLP Designated Member Name | Mr Angus Mitchell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Closed |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit 12b-C Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF Wales |
LLP Designated Member Name | Mr Peter Maurice Calthorpe Mason |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12b-C Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF Wales |
Website | www.printedwardrobe.com/ |
---|---|
Email address | [email protected] |
Registered Address | 320 Garratt Lane London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £310,000 |
Cash | £2,166 |
Current Liabilities | £301,306 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 March 2012 | Delivered on: 23 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the limited liability partnership off the register (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Annual return made up to 13 August 2015 (3 pages) |
26 August 2015 | Annual return made up to 13 August 2015 (3 pages) |
9 September 2014 | Annual return made up to 13 August 2014 (3 pages) |
9 September 2014 | Annual return made up to 13 August 2014 (3 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 August 2013 | Annual return made up to 13 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 13 August 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Member's details changed for Mr Christopher Mickleburgh on 14 May 2013 (2 pages) |
14 May 2013 | Member's details changed for Mr Christopher Mickleburgh on 14 May 2013 (2 pages) |
4 September 2012 | Member's details changed for Mr Christopher Mickleburgh on 1 July 2012 (2 pages) |
4 September 2012 | Member's details changed for Mr Christopher Mickleburgh on 1 July 2012 (2 pages) |
4 September 2012 | Member's details changed for Mr Christopher Mickleburgh on 1 July 2012 (2 pages) |
4 September 2012 | Annual return made up to 13 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 13 August 2012 (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
13 January 2012 | Termination of appointment of Peter Mason as a member (1 page) |
13 January 2012 | Termination of appointment of Peter Mason as a member (1 page) |
9 January 2012 | Registered office address changed from Unit 12B-C Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Unit 12B-C Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Unit 12B-C Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF on 9 January 2012 (1 page) |
22 August 2011 | Annual return made up to 13 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 13 August 2011 (4 pages) |
28 July 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
28 July 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
13 August 2010 | Incorporation of a limited liability partnership (11 pages) |
13 August 2010 | Incorporation of a limited liability partnership (11 pages) |