Company NamePrinted Wardrobe Llp
Company StatusDissolved
Company NumberOC357144
CategoryLimited Liability Partnership
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date17 April 2018 (6 years ago)

Directors

LLP Designated Member NameMr Christopher Mickleburgh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Canbury 2000 Business Park, Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HJ
LLP Designated Member NameMr Angus Mitchell
Date of BirthMarch 1964 (Born 60 years ago)
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 12b-C Orleton Road
Ludlow Business Park
Ludlow
Shropshire
SY8 1XF
Wales
LLP Designated Member NameMr Peter Maurice Calthorpe Mason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12b-C Orleton Road
Ludlow Business Park
Ludlow
Shropshire
SY8 1XF
Wales

Contact

Websitewww.printedwardrobe.com/
Email address[email protected]

Location

Registered Address320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£310,000
Cash£2,166
Current Liabilities£301,306

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 March 2012Delivered 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

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the limited liability partnership off the register (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Annual return made up to 13 August 2015 (3 pages)
26 August 2015Annual return made up to 13 August 2015 (3 pages)
9 September 2014Annual return made up to 13 August 2014 (3 pages)
9 September 2014Annual return made up to 13 August 2014 (3 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 August 2013Annual return made up to 13 August 2013 (3 pages)
28 August 2013Annual return made up to 13 August 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Member's details changed for Mr Christopher Mickleburgh on 14 May 2013 (2 pages)
14 May 2013Member's details changed for Mr Christopher Mickleburgh on 14 May 2013 (2 pages)
4 September 2012Member's details changed for Mr Christopher Mickleburgh on 1 July 2012 (2 pages)
4 September 2012Member's details changed for Mr Christopher Mickleburgh on 1 July 2012 (2 pages)
4 September 2012Member's details changed for Mr Christopher Mickleburgh on 1 July 2012 (2 pages)
4 September 2012Annual return made up to 13 August 2012 (3 pages)
4 September 2012Annual return made up to 13 August 2012 (3 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
23 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
13 January 2012Termination of appointment of Peter Mason as a member (1 page)
13 January 2012Termination of appointment of Peter Mason as a member (1 page)
9 January 2012Registered office address changed from Unit 12B-C Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 12B-C Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 12B-C Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF on 9 January 2012 (1 page)
22 August 2011Annual return made up to 13 August 2011 (4 pages)
22 August 2011Annual return made up to 13 August 2011 (4 pages)
28 July 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
28 July 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
13 August 2010Incorporation of a limited liability partnership (11 pages)
13 August 2010Incorporation of a limited liability partnership (11 pages)