Victoria
Mahe
Seychelles
LLP Designated Member Name | Coddan Nominee Subscriber Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2012(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 March 2017) |
Correspondence Address | Olivier Maradan Building Room 5, Second Floor Victoria Mahe Seychelles |
LLP Designated Member Name | Mr Tony Kyprianou |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 33h Byzaniou Ayios Athanasios Limassol 4103 |
LLP Designated Member Name | Mrs Alison Joan Robinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 33h Byzaniou Ayios Athanasios Limassol 4103 |
LLP Designated Member Name | Coddan Nominee Administrator Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2012(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 August 2012) |
Correspondence Address | Olivier Maradan Building Room 5, Second Floor Victoria Mahe Seychelles |
LLP Designated Member Name | Coddan Nominee Subscriber Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2012(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 August 2012) |
Correspondence Address | Olivier Maradan Building Room 5, Second Floor Victoria Mahe Seychelles |
Registered Address | 120 Baker Street, 3rd Floor London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £211,660 |
Cash | £215,385 |
Current Liabilities | £3,725 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
12 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
10 May 2016 | Annual return made up to 10 May 2016 (4 pages) |
10 May 2016 | Annual return made up to 10 May 2016 (4 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Registered office address changed from C/O Coddan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from C/O Coddan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 10 May 2015 (3 pages) |
23 June 2015 | Annual return made up to 10 May 2015 (3 pages) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Annual return made up to 10 May 2014 (3 pages) |
23 July 2014 | Annual return made up to 10 May 2014 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
14 May 2013 | Annual return made up to 10 May 2013 (3 pages) |
14 May 2013 | Annual return made up to 10 May 2013 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
15 August 2012 | Appointment of Coddan Nominee Subscriber Ltd as a member (2 pages) |
15 August 2012 | Termination of appointment of Coddan Nominee Subscriber Ltd as a member (1 page) |
15 August 2012 | Appointment of Coddan Nominee Administrator Ltd as a member (2 pages) |
15 August 2012 | Termination of appointment of Alison Robinson as a member (1 page) |
15 August 2012 | Appointment of Coddan Nominee Subscriber Ltd as a member (2 pages) |
15 August 2012 | Termination of appointment of Coddan Nominee Administrator Ltd as a member (1 page) |
15 August 2012 | Termination of appointment of Alison Robinson as a member (1 page) |
15 August 2012 | Appointment of Coddan Nominee Administrator Ltd as a member (2 pages) |
15 August 2012 | Appointment of Coddan Nominee Administrator Ltd as a member (2 pages) |
15 August 2012 | Appointment of Coddan Nominee Subscriber Ltd as a member (2 pages) |
15 August 2012 | Appointment of Coddan Nominee Administrator Ltd as a member (2 pages) |
15 August 2012 | Termination of appointment of Tony Kyprianou as a member (1 page) |
15 August 2012 | Termination of appointment of Tony Kyprianou as a member (1 page) |
15 August 2012 | Termination of appointment of Coddan Nominee Administrator Ltd as a member (1 page) |
15 August 2012 | Appointment of Coddan Nominee Subscriber Ltd as a member (2 pages) |
15 August 2012 | Termination of appointment of Coddan Nominee Subscriber Ltd as a member (1 page) |
24 May 2012 | Annual return made up to 10 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 10 May 2012 (3 pages) |
21 May 2012 | Registered office address changed from 1-3 Floor 124 Baker Street Cumnor Hill London Oxfordshire W1U 6TY England on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 1-3 Floor 124 Baker Street Cumnor Hill London Oxfordshire W1U 6TY England on 21 May 2012 (1 page) |
30 March 2012 | Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
30 March 2012 | Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
30 March 2012 | Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
10 May 2011 | Incorporation of a limited liability partnership (5 pages) |
10 May 2011 | Incorporation of a limited liability partnership (5 pages) |