Mitcham
CR4 3LY
LLP Designated Member Name | Ms Andrea Chandler |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75c Effra Road London SW2 1DE |
LLP Designated Member Name | Tereza Belai |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28f Grovedale Road London N19 3EQ |
Registered Address | Unit 5 The Co-Op Centre 11, Mowll Street London SW9 6BG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,840 |
Cash | £51 |
Current Liabilities | £4,960 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the limited liability partnership off the register (3 pages) |
8 April 2014 | Application to strike the limited liability partnership off the register (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
14 October 2013 | Termination of appointment of Tereza Belai as a member (1 page) |
14 October 2013 | Termination of appointment of Tereza Belai as a member (1 page) |
1 August 2013 | Annual return made up to 11 July 2013 (4 pages) |
1 August 2013 | Annual return made up to 11 July 2013 (4 pages) |
29 April 2013 | Registered office address changed from 43 Fleming Mead Mitcham CR4 3LY United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 43 Fleming Mead Mitcham CR4 3LY United Kingdom on 29 April 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
30 July 2012 | Annual return made up to 11 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 11 July 2012 (4 pages) |
11 July 2011 | Incorporation of a limited liability partnership (6 pages) |
11 July 2011 | Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
11 July 2011 | Incorporation of a limited liability partnership (6 pages) |
11 July 2011 | Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
11 July 2011 | Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |