London
EC3V 3LT
LLP Designated Member Name | Mr Simon Andrew Clive Newbold |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
LLP Designated Member Name | Zakia Khalid |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elm Court Arden Street Stratford-Upon-Avon Warwickshire CV37 6PA |
LLP Designated Member Name | Mr Roy George |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Status | Closed |
Appointed | 15 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
LLP Designated Member Name | Mr Roy George |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Brunswick Park Gardens London N11 1EJ |
LLP Designated Member Name | Mr Adrian Michael Organ |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Field House Welford Pastures Barton Road Welford-On-Avon Warwickshire CV37 8HD |
Registered Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£104,478 |
Cash | £2,226 |
Current Liabilities | £934,521 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 August 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O C/O 125 Old Broad Street London EC2N 1AR on 21 August 2017 (2 pages) |
---|---|
5 May 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (9 pages) |
19 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (13 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 20 March 2015 (12 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (12 pages) |
6 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2015 | Court order insolvency:court order - replacement of liquidator (4 pages) |
19 November 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
18 July 2014 | Appointment of a voluntary liquidator (2 pages) |
18 July 2014 | Determination (1 page) |
17 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 April 2014 | Registered office address changed from Gpb House Arden Court Arden Street Stratford upon Avon Warwickshire CV37 6NT England on 11 April 2014 (2 pages) |
10 April 2014 | Statement of affairs with form 4.19 (7 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
27 June 2013 | Annual return made up to 31 May 2013 (5 pages) |
26 June 2013 | Termination of appointment of Adrian Organ as a member (1 page) |
26 June 2013 | Appointment of Mr Roy George as a member (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 October 2012 | Registered office address changed from 11 Elm Court Arden Street Stratford upon Avon CV37 9EU United Kingdom on 23 October 2012 (1 page) |
4 October 2012 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 31 May 2012 (4 pages) |
10 July 2012 | Member's details changed for Mr Simon Andrew Clive Newbold on 10 July 2012 (2 pages) |
10 July 2012 | Termination of appointment of Roy George as a member (1 page) |
10 July 2012 | Member's details changed for Mr Tony Kirton on 10 July 2012 (2 pages) |
11 June 2012 | Appointment of Zakia Khalid as a member (4 pages) |
9 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
31 May 2011 | Incorporation of a limited liability partnership (7 pages) |