London
W1S 2GF
LLP Designated Member Name | Miss Carola Waltraud Frisch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mutual House 70 Conduit Street London W1S 2GF |
LLP Member Name | Frisch Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2011(same day as company formation) |
Correspondence Address | Clearwater House 4-7 Manchester Street London W1U 3AE |
LLP Designated Member Name | Ian James Milne |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
LLP Designated Member Name | Mr Ian Trevor Spreadbury |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
LLP Designated Member Name | Mrs Anne Louise Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Website | www.frischsearch.com |
---|---|
Telephone | 020 31707860 |
Telephone region | London |
Registered Address | Mutual House 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £315 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the limited liability partnership off the register (3 pages) |
14 December 2015 | Application to strike the limited liability partnership off the register (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Annual return made up to 11 March 2015 (3 pages) |
2 July 2015 | Annual return made up to 11 March 2015 (3 pages) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
23 January 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Clearwater House 4-7 Manchester Street London W1U 3AE on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Clearwater House 4-7 Manchester Street London W1U 3AE on 23 January 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page) |
24 April 2014 | Annual return made up to 11 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 11 March 2014 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 11 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 11 March 2013 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Company name changed LLP formations no 101 LLP\certificate issued on 31/05/12
|
31 May 2012 | Company name changed LLP formations no 101 LLP\certificate issued on 31/05/12
|
28 May 2012 | Appointment of Mr Jeffrey Walter Barnes as a member (2 pages) |
28 May 2012 | Appointment of Mr Jeffrey Walter Barnes as a member (2 pages) |
28 May 2012 | Appointment of Frisch Associates Limited as a member (2 pages) |
28 May 2012 | Appointment of Carola Waltraud Frisch as a member (2 pages) |
28 May 2012 | Appointment of Frisch Associates Limited as a member (2 pages) |
28 May 2012 | Termination of appointment of Ian Spreadbury as a member (1 page) |
28 May 2012 | Termination of appointment of Anne Smith as a member (1 page) |
28 May 2012 | Termination of appointment of Ian Spreadbury as a member (1 page) |
28 May 2012 | Termination of appointment of Anne Smith as a member (1 page) |
28 May 2012 | Appointment of Carola Waltraud Frisch as a member (2 pages) |
5 April 2012 | Annual return made up to 11 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 11 March 2012 (3 pages) |
18 April 2011 | Appointment of Mr Ian Trevor Spreadbury as a member (2 pages) |
18 April 2011 | Appointment of Mr Ian Trevor Spreadbury as a member (2 pages) |
18 April 2011 | Termination of appointment of Ian Milne as a member (1 page) |
18 April 2011 | Termination of appointment of Ian Milne as a member (1 page) |
11 March 2011 | Incorporation of a limited liability partnership (9 pages) |
11 March 2011 | Incorporation of a limited liability partnership (9 pages) |