Perivale
Middlesex
UB6 7PP
LLP Designated Member Name | Computrad (Europe) Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 February 2016) |
Correspondence Address | Integration House 61 Bideford Road Perivale Middlesex UB8 7PP |
LLP Designated Member Name | Benjamin John Elliott Gooch |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Integration House 61 Bideford Avenue Perivale Middlesex UB6 7PP |
LLP Member Name | Sheraz Bahader Manghal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
LLP Designated Member Name | Computrad (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Correspondence Address | 3 Brook Businness Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Registered Address | C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,809 |
Cash | £958 |
Current Liabilities | £34,481 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the limited liability partnership off the register (2 pages) |
26 January 2015 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 18 March 2014 (3 pages) |
9 April 2014 | Termination of appointment of Benjamin Gooch as a member (1 page) |
14 March 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 July 2013 | Termination of appointment of Sheraz Manghal as a member (2 pages) |
18 April 2013 | Annual return made up to 18 March 2013 (10 pages) |
6 March 2013 | Change of status notice (2 pages) |
6 March 2013 | Appointment of Sheraz Manghal as a member (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
24 May 2012 | Annual return made up to 18 March 2012 (10 pages) |
8 December 2011 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (2 pages) |
8 December 2011 | Appointment of Computrad (Europe) Holdings Limited as a member (2 pages) |
8 December 2011 | Termination of appointment of Computrad (Europe) Limited as a member (1 page) |
18 March 2011 | Incorporation of a limited liability partnership (6 pages) |