P.O. Box 3340
Road Town
Tortola
Virgin Islands, British
LLP Designated Member Name | Selford Commerce Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 January 2019) |
Correspondence Address | 65 Compton Street London EC1V 0BN |
LLP Designated Member Name | Ruairi Laughlin McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street England And Wales London EC3V 0EH |
LLP Designated Member Name | Ivo Stelfs |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 22 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | 60 Larchmont Road Leicester LE4 0BE |
LLP Designated Member Name | Selford Commerce Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Correspondence Address | 60 Larchmont Road Leicester LE4 0BE |
LLP Designated Member Name | Croftex Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2013(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 August 2013) |
Correspondence Address | 34 Burns Road Harlesden London NW10 4DY |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2018 | Application to strike the limited liability partnership off the register (3 pages) |
18 September 2018 | Withdrawal of a person with significant control statement on 18 September 2018 (2 pages) |
18 September 2018 | Notification of a person with significant control statement (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Member's details changed for Selford Commerce Limited on 18 July 2017 (1 page) |
20 July 2017 | Member's details changed for Selford Commerce Limited on 18 July 2017 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
22 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 20 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 20 July 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 August 2014 | Annual return made up to 20 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 20 July 2014 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 December 2013 | Termination of appointment of Croftex Ltd as a member (1 page) |
2 December 2013 | Appointment of Selford Commerce Limited as a member (2 pages) |
2 December 2013 | Termination of appointment of Croftex Ltd as a member (1 page) |
2 December 2013 | Appointment of Selford Commerce Limited as a member (2 pages) |
29 October 2013 | Appointment of Croftex Ltd as a member (2 pages) |
29 October 2013 | Appointment of Atcs Limited as a member (2 pages) |
29 October 2013 | Appointment of Croftex Ltd as a member (2 pages) |
29 October 2013 | Appointment of Atcs Limited as a member (2 pages) |
28 October 2013 | Annual return made up to 20 July 2013 (3 pages) |
28 October 2013 | Annual return made up to 20 July 2013 (3 pages) |
23 October 2013 | Registered office address changed from 60 Larchmont Road Leicester LE4 0BE England on 23 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from 60 Larchmont Road Leicester LE4 0BE England on 23 October 2013 (2 pages) |
23 August 2013 | Termination of appointment of Ivo Stelfs as a member (1 page) |
23 August 2013 | Termination of appointment of Selford Commerce Limited as a member (1 page) |
23 August 2013 | Termination of appointment of Selford Commerce Limited as a member (1 page) |
23 August 2013 | Termination of appointment of Ivo Stelfs as a member (1 page) |
26 February 2013 | Member's details changed for Selford Commerce Limited on 22 February 2013 (1 page) |
26 February 2013 | Member's details changed for Selford Commerce Limited on 22 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Ruairi Laughlin Mccann as a member (1 page) |
25 February 2013 | Termination of appointment of Ruairi Laughlin Mccann as a member (1 page) |
25 February 2013 | Member's details changed (2 pages) |
25 February 2013 | Member's details changed (2 pages) |
22 February 2013 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Termination of appointment of Ruairi Laughlin Mccann as a member (1 page) |
22 February 2013 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Termination of appointment of Ruairi Laughlin Mccann as a member (1 page) |
22 February 2013 | Appointment of Ivo Stelfs as a member (2 pages) |
22 February 2013 | Appointment of Ivo Stelfs as a member (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 September 2012 | Annual return made up to 21 July 2012 (3 pages) |
24 September 2012 | Annual return made up to 21 July 2012 (3 pages) |
4 September 2012 | Member's details changed for Ruairi Laughlin Mccann on 24 July 2012 (2 pages) |
4 September 2012 | Member's details changed for Ruairi Laughlin Mccann on 24 July 2012 (2 pages) |
28 June 2012 | Member's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages) |
28 June 2012 | Member's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages) |
21 July 2011 | Incorporation of a limited liability partnership (5 pages) |
21 July 2011 | Incorporation of a limited liability partnership (5 pages) |