London
WC1R 5JF
LLP Designated Member Name | Mr Steven Morton Alais |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7/8 Great James Street London WC1N 3DF |
LLP Designated Member Name | Michael Guthrie Tulloch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grays Inn Square London WC1R 5JF |
LLP Member Name | Mr Esat Degirmen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Status | Closed |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7/8 Great James Street London WC1N 3DF |
LLP Member Name | Mr Stephen Mark Wade |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Status | Closed |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7/8 Great James Street London WC1N 3DF |
Website | www.mww-llp.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74047001 |
Telephone region | London |
Registered Address | 7/8 Great James Street London WC1N 3DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
11 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 25 January 2015 (4 pages) |
28 January 2015 | Annual return made up to 25 January 2015 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 25 January 2014 (4 pages) |
11 March 2014 | Annual return made up to 25 January 2014 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
24 December 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
8 March 2013 | Registered office address changed from 9 Grays Inn Square London WC1R 5JF on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 25 January 2013 (4 pages) |
8 March 2013 | Registered office address changed from 9 Grays Inn Square London WC1R 5JF on 8 March 2013 (1 page) |
8 March 2013 | Member's details changed for Mr Gordon Herbert Adams on 1 April 2012 (2 pages) |
8 March 2013 | Member's details changed for Michael Guthrie Tulloch on 1 April 2012 (2 pages) |
8 March 2013 | Annual return made up to 25 January 2013 (4 pages) |
8 March 2013 | Member's details changed for Michael Guthrie Tulloch on 1 April 2012 (2 pages) |
8 March 2013 | Member's details changed for Mr Gordon Herbert Adams on 1 April 2012 (2 pages) |
8 March 2013 | Member's details changed for Michael Guthrie Tulloch on 1 April 2012 (2 pages) |
8 March 2013 | Registered office address changed from 9 Grays Inn Square London WC1R 5JF on 8 March 2013 (1 page) |
8 March 2013 | Member's details changed for Mr Gordon Herbert Adams on 1 April 2012 (2 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 January 2012 | Annual return made up to 25 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
4 April 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
4 April 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
18 February 2011 | Appointment of Mr Esat Degirmen as a member (2 pages) |
18 February 2011 | Appointment of Mr Steven Morton Alais as a member (2 pages) |
18 February 2011 | Appointment of Mr Esat Degirmen as a member (2 pages) |
18 February 2011 | Appointment of Mr Stephen Mark Wade as a member (2 pages) |
18 February 2011 | Appointment of Mr Stephen Mark Wade as a member (2 pages) |
18 February 2011 | Appointment of Mr Steven Morton Alais as a member (2 pages) |
25 January 2011 | Incorporation of a limited liability partnership (9 pages) |
25 January 2011 | Incorporation of a limited liability partnership (9 pages) |