London
W1H 6DU
LLP Designated Member Name | Cluttons Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 October 2018) |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
LLP Designated Member Name | Nicholas Murray Moore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
LLP Member Name | Mr Stephen Patrick Finnegan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
LLP Member Name | Mr Adrian Goldney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
LLP Designated Member Name | Mr John William Wood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Way Ratton Eastbourne BN20 9BN |
LLP Member Name | Mr Steve Morgan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Status | Resigned |
Appointed | 07 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
LLP Designated Member Name | Cluttons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Telephone | 020 74081010 |
---|---|
Telephone region | London |
Registered Address | Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £78,349 |
Net Worth | £2,260 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 May 2017 | Delivered on: 16 May 2017 Persons entitled: Aquilam Capital Limited Classification: A registered charge Outstanding |
---|---|
3 May 2017 | Delivered on: 16 May 2017 Persons entitled: Rloans LLP Classification: A registered charge Outstanding |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the limited liability partnership off the register (1 page) |
18 July 2018 | Termination of appointment of Steve Morgan as a member on 31 May 2018 (1 page) |
15 June 2018 | Satisfaction of charge OC3633750001 in full (1 page) |
15 June 2018 | Satisfaction of charge OC3633750002 in full (1 page) |
2 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
1 May 2018 | Notification of Savenay Llp as a person with significant control on 3 May 2017 (2 pages) |
1 May 2018 | Cessation of James Richard Gray as a person with significant control on 3 May 2017 (1 page) |
14 March 2018 | Appointment of Mr James Richard Gray as a member on 7 November 2017 (2 pages) |
14 March 2018 | Termination of appointment of John William Wood as a member on 7 November 2017 (1 page) |
14 March 2018 | Appointment of Mr Steve Morgan as a member on 7 November 2017 (2 pages) |
14 March 2018 | Termination of appointment of Adrian Goldney as a member on 28 July 2017 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
25 October 2017 | Appointment of Cluttons Llp as a member on 3 May 2017 (3 pages) |
25 October 2017 | Appointment of Cluttons Llp as a member on 3 May 2017 (3 pages) |
24 August 2017 | Termination of appointment of Cluttons Llp as a member on 3 May 2017 (2 pages) |
24 August 2017 | Termination of appointment of Cluttons Llp as a member on 3 May 2017 (2 pages) |
16 May 2017 | Registration of charge OC3633750002, created on 3 May 2017 (39 pages) |
16 May 2017 | Registration of charge OC3633750001, created on 3 May 2017 (39 pages) |
16 May 2017 | Registration of charge OC3633750001, created on 3 May 2017 (39 pages) |
16 May 2017 | Registration of charge OC3633750002, created on 3 May 2017 (39 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
9 August 2016 | Full accounts made up to 31 March 2015 (12 pages) |
9 August 2016 | Full accounts made up to 31 March 2015 (12 pages) |
15 April 2016 | Annual return made up to 1 April 2016 (4 pages) |
15 April 2016 | Annual return made up to 1 April 2016 (4 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 1 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 1 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 1 April 2015 (4 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
15 April 2014 | Annual return made up to 1 April 2014 (4 pages) |
15 April 2014 | Annual return made up to 1 April 2014 (4 pages) |
15 April 2014 | Annual return made up to 1 April 2014 (4 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
16 April 2013 | Annual return made up to 1 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 (4 pages) |
5 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
5 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
21 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
21 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
1 May 2012 | Annual return made up to 1 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 1 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 1 April 2012 (4 pages) |
26 April 2012 | Termination of appointment of Nicholas Moore as a member (1 page) |
26 April 2012 | Termination of appointment of Nicholas Moore as a member (1 page) |
26 April 2012 | Appointment of John Wood as a member (2 pages) |
26 April 2012 | Appointment of John Wood as a member (2 pages) |
15 June 2011 | Termination of appointment of Stephen Finnegan as a member (2 pages) |
15 June 2011 | Termination of appointment of Stephen Finnegan as a member (2 pages) |
1 April 2011 | Incorporation of a limited liability partnership (11 pages) |
1 April 2011 | Incorporation of a limited liability partnership (11 pages) |