London
SW11 3TZ
LLP Designated Member Name | Panworld Foods Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2011(same day as company formation) |
Correspondence Address | 4 Square Rigger Row London SW11 3TZ |
LLP Designated Member Name | Lamex Food Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2017(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 June 2022) |
Correspondence Address | Turnford Place, Great Cambridge Road, Turnford Broxbourne Herts EN10 6NH |
LLP Designated Member Name | Lamex Foods Europe Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2017(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 June 2022) |
Correspondence Address | 2nd Floor Building B Turnford Place Turnford Broxbourne Hertfordshire En10 6nh EN10 6NH |
LLP Designated Member Name | Mr Quentin Glen Mayne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 6 The Drive London SW20 8TG |
LLP Designated Member Name | Mr Hendrikus Ermers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 06 January 2012(12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Square Rigger Row Plantation Wharf London SW11 3TZ |
LLP Designated Member Name | Mr Henricus Willekens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Status | Resigned |
Appointed | 06 January 2012(12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Square Rigger Row Plantation Wharf London SW11 3TZ |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2022 | Application to strike the limited liability partnership off the register (3 pages) |
28 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
11 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 11 June 2021 (1 page) |
5 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
16 October 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
2 November 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
15 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
29 November 2017 | Notification of Lamex Food Group Limited as a person with significant control on 6 November 2017 (2 pages) |
29 November 2017 | Appointment of Lamex Foods Europe Limited as a member on 6 November 2017 (2 pages) |
29 November 2017 | Appointment of Lamex Foods Europe Limited as a member on 6 November 2017 (2 pages) |
29 November 2017 | Notification of Lamex Foods Europe Limited as a person with significant control on 6 November 2017 (2 pages) |
29 November 2017 | Appointment of Lamex Food Group Limited as a member on 6 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Henricus Willekens as a member on 6 November 2017 (1 page) |
29 November 2017 | Cessation of Hendrikus Peter Theodorus Ermers as a person with significant control on 6 November 2017 (1 page) |
29 November 2017 | Cessation of Hendrikus Peter Theodorus Ermers as a person with significant control on 6 November 2017 (1 page) |
29 November 2017 | Cessation of Herricus Josef Maria Willekens as a person with significant control on 6 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Henricus Willekens as a member on 6 November 2017 (1 page) |
29 November 2017 | Appointment of Lamex Food Group Limited as a member on 6 November 2017 (2 pages) |
29 November 2017 | Notification of Lamex Food Group Limited as a person with significant control on 6 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Hendrikus Ermers as a member on 6 November 2017 (1 page) |
29 November 2017 | Notification of Lamex Foods Europe Limited as a person with significant control on 6 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Hendrikus Ermers as a member on 6 November 2017 (1 page) |
29 November 2017 | Cessation of Herricus Josef Maria Willekens as a person with significant control on 6 November 2017 (1 page) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 October 2016 | Registered office address changed from 4 Square Rigger Row Plantation Wharf London SW11 3TZ to Third Floor 24 Chiswell Street London EC1Y 4YX on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from 4 Square Rigger Row Plantation Wharf London SW11 3TZ to Third Floor 24 Chiswell Street London EC1Y 4YX on 17 October 2016 (2 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
21 January 2016 | Annual return made up to 7 January 2016 (4 pages) |
21 January 2016 | Annual return made up to 7 January 2016 (4 pages) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 7 January 2015 (4 pages) |
15 January 2015 | Annual return made up to 7 January 2015 (4 pages) |
15 January 2015 | Annual return made up to 7 January 2015 (4 pages) |
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
15 January 2014 | Annual return made up to 7 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 7 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 7 January 2014 (4 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 March 2013 | Annual return made up to 7 January 2013 (4 pages) |
8 March 2013 | Annual return made up to 7 January 2013 (4 pages) |
8 March 2013 | Annual return made up to 7 January 2013 (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
5 April 2012 | Annual return made up to 7 January 2012 (4 pages) |
5 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
5 April 2012 | Annual return made up to 7 January 2012 (4 pages) |
5 April 2012 | Annual return made up to 7 January 2012 (4 pages) |
2 April 2012 | Appointment of Mr Hendrikus Ermers as a member (2 pages) |
2 April 2012 | Appointment of Mr Henricus Willekens as a member (2 pages) |
2 April 2012 | Appointment of Mr Hendrikus Ermers as a member (2 pages) |
2 April 2012 | Appointment of Mr Henricus Willekens as a member (2 pages) |
30 March 2012 | Termination of appointment of Quentin Mayne as a member (1 page) |
30 March 2012 | Termination of appointment of Quentin Mayne as a member (1 page) |
7 January 2011 | Incorporation of a limited liability partnership (9 pages) |
7 January 2011 | Incorporation of a limited liability partnership (9 pages) |