Wgc
Herts
AL8 7DQ
LLP Designated Member Name | Mr Nicholas George Haywood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Tagley Finchingfield Road Stambourne Essex CO9 4NG |
LLP Member Name | Mr Daniel Robson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakhurst Road Rayleigh Essex SS6 8SR |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,934 |
Cash | £7,608 |
Current Liabilities | £7,300 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Application to strike the limited liability partnership off the register (3 pages) |
17 December 2015 | Application to strike the limited liability partnership off the register (3 pages) |
20 February 2015 | Annual return made up to 18 February 2015 (4 pages) |
20 February 2015 | Annual return made up to 18 February 2015 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 June 2014 | Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
23 June 2014 | Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
23 June 2014 | Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
13 March 2014 | Annual return made up to 18 February 2014 (4 pages) |
13 March 2014 | Annual return made up to 18 February 2014 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 March 2013 | Annual return made up to 18 February 2013 (4 pages) |
18 March 2013 | Annual return made up to 18 February 2013 (4 pages) |
15 March 2013 | Member's details changed for Mr Nicholas George Haywood on 18 February 2013 (3 pages) |
15 March 2013 | Member's details changed for Mr Daniel Robson on 18 February 2013 (3 pages) |
15 March 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Member's details changed for Mr Nicholas George Haywood on 18 February 2013 (3 pages) |
15 March 2013 | Member's details changed for Mr Daniel Robson on 18 February 2013 (3 pages) |
15 March 2013 | Member's details changed for Mr Clifford Allen Bonnett on 18 February 2013 (3 pages) |
15 March 2013 | Member's details changed for Mr Clifford Allen Bonnett on 18 February 2013 (3 pages) |
15 March 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 15 March 2013 (1 page) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Member's details changed for Mr Clifford Allen Bonnett on 18 February 2012 (2 pages) |
6 March 2012 | Member's details changed for Mr Nicholas George Haywood on 18 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 18 February 2012 (4 pages) |
6 March 2012 | Member's details changed for Mr Daniel Robson on 18 February 2012 (2 pages) |
6 March 2012 | Member's details changed for Mr Daniel Robson on 18 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 18 February 2012 (4 pages) |
6 March 2012 | Member's details changed for Mr Nicholas George Haywood on 18 February 2012 (2 pages) |
6 March 2012 | Member's details changed for Mr Clifford Allen Bonnett on 18 February 2012 (2 pages) |
5 January 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
5 January 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
18 February 2011 | Incorporation of a limited liability partnership (6 pages) |
18 February 2011 | Incorporation of a limited liability partnership (6 pages) |