Epsom
Surrey
KT18 7LB
LLP Designated Member Name | PTP Legal Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2011(1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 June 2017) |
Correspondence Address | 1 Cambridge Court 210 Shepherds Bush Road London W6 7NL |
LLP Designated Member Name | Mr Simon Ball |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cambridge Court 210 Shepherds Bush Road London W6 7NL |
LLP Designated Member Name | Mr Roman Rataj |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Website | www.ptp-law.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76020305 |
Telephone region | London |
Registered Address | 1 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £703,585 |
Cash | £366,246 |
Current Liabilities | £328,264 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the limited liability partnership off the register (3 pages) |
30 March 2017 | Application to strike the limited liability partnership off the register (3 pages) |
13 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Annual return made up to 23 February 2016 (3 pages) |
24 February 2016 | Annual return made up to 23 February 2016 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 23 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 23 February 2015 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 23 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 23 February 2014 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Appointment of Isabel Bathurst as a member (2 pages) |
4 November 2013 | Appointment of Isabel Bathurst as a member (2 pages) |
19 August 2013 | Termination of appointment of Roman Rataj as a member (1 page) |
19 August 2013 | Termination of appointment of Roman Rataj as a member (1 page) |
7 March 2013 | Registered office address changed from 1 Cambridge Court 210 Shepherds Bush Road London W6 7NL on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 23 February 2013 (3 pages) |
7 March 2013 | Registered office address changed from 1 Cambridge Court 210 Shepherds Bush Road London W6 7NL on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 23 February 2013 (3 pages) |
7 March 2013 | Registered office address changed from 1 Cambridge Court 210 Shepherds Bush Road London W6 7NL on 7 March 2013 (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 23 February 2012 (3 pages) |
10 April 2012 | Annual return made up to 23 February 2012 (3 pages) |
15 April 2011 | Appointment of Ptp Legal Limited as a member (2 pages) |
15 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
15 April 2011 | Appointment of Ptp Legal Limited as a member (2 pages) |
15 April 2011 | Termination of appointment of Simon Ball as a member (1 page) |
15 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
15 April 2011 | Termination of appointment of Simon Ball as a member (1 page) |
23 February 2011 | Incorporation of a limited liability partnership (8 pages) |
23 February 2011 | Incorporation of a limited liability partnership (8 pages) |