Cheshunt
Herts
EN8 9BH
LLP Designated Member Name | Mr David Andrew Watson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £273,609 |
Cash | £82,011 |
Current Liabilities | £1,313,236 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2011 | Delivered on: 7 June 2011 Persons entitled: Orchard Funding Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 May 2011 | Delivered on: 7 June 2011 Persons entitled: Bexhill UK LTD Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
25 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
19 May 2016 | Annual return made up to 21 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 21 April 2016 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 April 2015 | Member's details changed for Mr Michael James Daly on 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 21 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 21 April 2015 (3 pages) |
30 April 2015 | Member's details changed for Mr David Andrew Watson on 30 April 2015 (2 pages) |
30 April 2015 | Member's details changed for Mr David Andrew Watson on 30 April 2015 (2 pages) |
30 April 2015 | Member's details changed for Mr Michael James Daly on 30 April 2015 (2 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 June 2014 | Annual return made up to 21 April 2014 (3 pages) |
19 June 2014 | Annual return made up to 21 April 2014 (3 pages) |
20 June 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Member's details changed for Mr Michael James Daly on 21 April 2013 (2 pages) |
20 June 2013 | Annual return made up to 21 April 2013 (3 pages) |
20 June 2013 | Member's details changed for Mr David Andrew Watson on 21 April 2013 (2 pages) |
20 June 2013 | Member's details changed for Mr Michael James Daly on 21 April 2013 (2 pages) |
20 June 2013 | Annual return made up to 21 April 2013 (3 pages) |
20 June 2013 | Member's details changed for Mr David Andrew Watson on 21 April 2013 (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 21 April 2012 (3 pages) |
1 May 2012 | Annual return made up to 21 April 2012 (3 pages) |
7 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
21 April 2011 | Incorporation of a limited liability partnership (5 pages) |
21 April 2011 | Incorporation of a limited liability partnership (5 pages) |