Leytonstone
London
E11 1HP
LLP Designated Member Name | MURA Estates Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2010(same day as company formation) |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
LLP Designated Member Name | MURA Estates (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Correspondence Address | Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX |
LLP Designated Member Name | Hemnall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Correspondence Address | Sealand House Hemnall Street Epping Essex CM16 4LG |
LLP Designated Member Name | Aitch Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Correspondence Address | Copper House 88 Snakes Lane East Woodford Green IG8 7HX |
Registered Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £425,000 |
Gross Profit | £73,412 |
Net Worth | £71,518 |
Current Liabilities | £883 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2015 | Application to strike the limited liability partnership off the register (3 pages) |
4 March 2015 | Application to strike the limited liability partnership off the register (3 pages) |
28 August 2014 | Annual return made up to 23 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 23 August 2014 (3 pages) |
7 July 2014 | Full accounts made up to 31 August 2013 (12 pages) |
7 July 2014 | Full accounts made up to 31 August 2013 (12 pages) |
4 March 2014 | Member's details changed for Mura Estates Llp on 31 October 2013 (1 page) |
4 March 2014 | Member's details changed for Mura Estates Llp on 31 October 2013 (1 page) |
3 March 2014 | Member's details changed for Mura Estates (London) Limited on 3 March 2014 (1 page) |
3 March 2014 | Member's details changed for Mura Estates (London) Limited on 3 March 2014 (1 page) |
3 March 2014 | Member's details changed for Mura Estates (London) Limited on 3 March 2014 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green IG8 7HX on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green IG8 7HX on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green IG8 7HX on 8 November 2013 (1 page) |
29 August 2013 | Annual return made up to 23 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 23 August 2013 (3 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (12 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (12 pages) |
30 August 2012 | Full accounts made up to 31 August 2011 (11 pages) |
30 August 2012 | Full accounts made up to 31 August 2011 (11 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 23 August 2012 (3 pages) |
24 August 2012 | Annual return made up to 23 August 2012 (3 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
6 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
6 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
6 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
6 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
6 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
28 June 2012 | Member's details changed for {officer_name} (3 pages) |
28 June 2012 | Member's details changed for Smith & Clarke Limited on 11 October 2011 (4 pages) |
28 June 2012 | Member's details changed for Smith & Clarke Limited on 11 October 2011 (4 pages) |
28 June 2012 | Member's details changed for {officer_name} (3 pages) |
7 March 2012 | Member's details changed for Smith & Clarke Properties Llp on 11 October 2011 (1 page) |
7 March 2012 | Member's details changed for Smith & Clarke Properties Llp on 11 October 2011 (1 page) |
6 March 2012 | Member's details changed for Smith & Clarke Limited on 11 October 2011 (1 page) |
6 March 2012 | Member's details changed for Smith & Clarke Limited on 11 October 2011 (1 page) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
3 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
1 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
6 September 2011 | Annual return made up to 23 August 2011 (3 pages) |
6 September 2011 | Annual return made up to 23 August 2011 (3 pages) |
31 August 2011 | Termination of appointment of Smith & Clarke Limited as a member (1 page) |
31 August 2011 | Termination of appointment of Smith & Clarke Limited as a member (1 page) |
28 January 2011 | Termination of appointment of Hemnall Limited as a member (1 page) |
28 January 2011 | Appointment of Smith & Clarke Limited as a member (2 pages) |
28 January 2011 | Termination of appointment of Aitch Estates Limited as a member (1 page) |
28 January 2011 | Termination of appointment of Aitch Estates Limited as a member (1 page) |
28 January 2011 | Termination of appointment of Hemnall Limited as a member (1 page) |
28 January 2011 | Appointment of Smith & Clarke Limited as a member (2 pages) |
28 January 2011 | Appointment of Smith & Clarke Limited as a member (2 pages) |
28 January 2011 | Appointment of Smith & Clarke Limited as a member (2 pages) |
28 January 2011 | Appointment of Smith & Clarke Properties Llp as a member (2 pages) |
28 January 2011 | Appointment of Smith & Clarke Properties Llp as a member (2 pages) |
30 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
23 August 2010 | Incorporation of a limited liability partnership (8 pages) |
23 August 2010 | Incorporation of a limited liability partnership (8 pages) |