London
W1G 9XB
LLP Designated Member Name | Mr Philip James Saunders |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Welbeck Street London W1G 9XB |
LLP Designated Member Name | Ms Chloe Bearman |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Status | Resigned |
Appointed | 01 April 2017(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Green Lane Northwood Middlesex HA6 1AP |
LLP Designated Member Name | Mr Daniel Bearman |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Status | Resigned |
Appointed | 01 April 2017(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Green Lane Northwood Middlesex HA6 1AP |
Telephone | 020 72242618 |
---|---|
Telephone region | London |
Registered Address | 101 Green Lane Northwood Middlesex HA6 1AP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,542 |
Cash | £19,430 |
Current Liabilities | £241,391 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2020 | Application to strike the limited liability partnership off the register (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 21 February 2019 with no updates (2 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 December 2017 | Termination of appointment of Daniel Bearman as a member on 1 April 2017 (1 page) |
21 December 2017 | Termination of appointment of Chloe Bearman as a member on 1 April 2017 (1 page) |
21 December 2017 | Termination of appointment of Chloe Bearman as a member on 1 April 2017 (1 page) |
21 December 2017 | Termination of appointment of Daniel Bearman as a member on 1 April 2017 (1 page) |
19 December 2017 | Registered office address changed from 60 Welbeck Street London W1G 9XB to 101 Green Lane Northwood Middlesex HA6 1AP on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 60 Welbeck Street London W1G 9XB to 101 Green Lane Northwood Middlesex HA6 1AP on 19 December 2017 (1 page) |
5 May 2017 | Appointment of Ms Chloe Bearman as a member on 1 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Daniel Bearman as a member on 1 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Daniel Bearman as a member on 1 April 2017 (2 pages) |
5 May 2017 | Appointment of Ms Chloe Bearman as a member on 1 April 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 November 2016 | Annual return made up to 21 February 2016 (3 pages) |
28 November 2016 | Annual return made up to 21 February 2016 (3 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 21 February 2015 (3 pages) |
4 March 2015 | Annual return made up to 21 February 2015 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Annual return made up to 21 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 21 February 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Annual return made up to 21 February 2013 (3 pages) |
1 March 2013 | Annual return made up to 21 February 2013 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
16 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
28 February 2012 | Annual return made up to 21 February 2012 (8 pages) |
28 February 2012 | Annual return made up to 21 February 2012 (8 pages) |
21 February 2011 | Incorporation of a limited liability partnership (8 pages) |
21 February 2011 | Incorporation of a limited liability partnership (8 pages) |