Wandsworth
London
SW18 3LW
LLP Designated Member Name | Sharon Elizabeth Powlson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Status | Closed |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Titchwell Road Wandsworth London SW18 3LW |
LLP Designated Member Name | Hannah Elizabeth McGivern Williams |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Status | Closed |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Endlesham Road Balham London SW12 8JL |
LLP Designated Member Name | Keiran Francis Williams |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Status | Closed |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England (Uk) |
Correspondence Address | 70 Endlesham Road Balham London SW12 8JL |
LLP Designated Member Name | Rosaleen Bernadette Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Status | Closed |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Endlesham Road Balham London SW12 8JL |
LLP Designated Member Name | Tony Williams |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Status | Closed |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Endlesham Road Balham London SW12 8JL |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,015 |
Gross Profit | £24,383 |
Net Worth | £366,925 |
Cash | £12 |
Current Liabilities | £720 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2019 | Application to strike the limited liability partnership off the register (3 pages) |
8 July 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
5 January 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
11 January 2017 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
9 January 2016 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
9 January 2016 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
15 October 2015 | Registered office address changed from 25 (Grove House) Upper Mulgrave Road Cheam Sutton SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 25 (Grove House) Upper Mulgrave Road Cheam Sutton SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page) |
26 August 2015 | Annual return made up to 8 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 8 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 8 August 2015 (7 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
19 August 2014 | Annual return made up to 8 August 2014 (7 pages) |
19 August 2014 | Annual return made up to 8 August 2014 (7 pages) |
19 August 2014 | Annual return made up to 8 August 2014 (7 pages) |
31 December 2013 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
31 December 2013 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
31 December 2013 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
13 August 2013 | Annual return made up to 8 August 2013 (7 pages) |
13 August 2013 | Annual return made up to 8 August 2013 (7 pages) |
13 August 2013 | Annual return made up to 8 August 2013 (7 pages) |
17 October 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
17 October 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
17 October 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
9 October 2012 | Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page) |
9 October 2012 | Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page) |
9 October 2012 | Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page) |
18 September 2012 | Annual return made up to 8 August 2012 (7 pages) |
18 September 2012 | Annual return made up to 8 August 2012 (7 pages) |
18 September 2012 | Annual return made up to 8 August 2012 (7 pages) |
8 August 2011 | Incorporation of a limited liability partnership (13 pages) |
8 August 2011 | Incorporation of a limited liability partnership (13 pages) |