London
N4 2BE
LLP Designated Member Name | Mr Daniel Richard Watkins |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Huron Road London SW17 8RE |
LLP Designated Member Name | Mr William Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 - 22 Wenlock Road 20 - 22 Wenlock Road London N1 7GU |
LLP Designated Member Name | Ms Lisa Dawn Drakelaw-Farrow |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 - 22 Wenlock Road 20 - 22 Wenlock Road London N1 7GU |
Website | www.choose-your-accountant.co.uk/ |
---|---|
Telephone | 0800 0114880 |
Telephone region | Freephone |
Registered Address | 20 - 22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,036 |
Cash | £26,177 |
Current Liabilities | £14,772 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2018 | Compulsory strike-off action has been suspended (1 page) |
23 February 2018 | Cessation of William Jones as a person with significant control on 23 February 2018 (1 page) |
23 February 2018 | Termination of appointment of Lisa Dawn Drakelaw-Farrow as a member on 23 February 2018 (1 page) |
23 February 2018 | Termination of appointment of William Jones as a member on 23 February 2018 (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
29 October 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 October 2015 | Annual return made up to 15 August 2015 (3 pages) |
9 October 2015 | Member's details changed for Mr William Jones on 9 October 2015 (2 pages) |
9 October 2015 | Member's details changed for Mr William Jones on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 15 August 2015 (3 pages) |
9 October 2015 | Member's details changed for Mr William Jones on 9 October 2015 (2 pages) |
22 October 2014 | Appointment of Ms Lisa Dawn Drakelaw-Farrow as a member on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Ms Lisa Dawn Drakelaw-Farrow as a member on 21 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 15 August 2014 (2 pages) |
6 October 2014 | Annual return made up to 15 August 2014 (2 pages) |
5 October 2014 | Registered office address changed from 10 Fairfield Close Exmouth Devon EX8 2BN England to 20 - 22 Wenlock Road 20 - 22 Wenlock Road London N1 7GU on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 10 Fairfield Close Exmouth Devon EX8 2BN England to 20 - 22 Wenlock Road 20 - 22 Wenlock Road London N1 7GU on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 10 Fairfield Close Exmouth Devon EX8 2BN England to 20 - 22 Wenlock Road 20 - 22 Wenlock Road London N1 7GU on 5 October 2014 (1 page) |
2 July 2014 | Termination of appointment of Daniel Watkins as a member (1 page) |
2 July 2014 | Termination of appointment of Christopher Mahon as a member (1 page) |
2 July 2014 | Termination of appointment of Daniel Watkins as a member (1 page) |
2 July 2014 | Termination of appointment of Christopher Mahon as a member (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
25 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
30 March 2014 | Registered office address changed from 15 Kingsley Road London NW6 7RH on 30 March 2014 (1 page) |
30 March 2014 | Registered office address changed from 15 Kingsley Road London NW6 7RH on 30 March 2014 (1 page) |
30 March 2014 | Appointment of Mr William Jones as a member (2 pages) |
30 March 2014 | Appointment of Mr William Jones as a member (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 September 2013 | Annual return made up to 15 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 15 August 2013 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 February 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
26 February 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
17 August 2012 | Registered office address changed from 85a Queens Drive London N4 2BE on 17 August 2012 (2 pages) |
17 August 2012 | Registered office address changed from 85a Queens Drive London N4 2BE on 17 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 15 August 2012 (8 pages) |
17 August 2012 | Annual return made up to 15 August 2012 (8 pages) |
26 July 2011 | Incorporation of a limited liability partnership (7 pages) |
26 July 2011 | Incorporation of a limited liability partnership (7 pages) |