London
EC2A 4LU
LLP Designated Member Name | Mr Ian Patrick Nolan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
LLP Designated Member Name | Mr Ian Patrick Nolan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,528 |
Cash | £15,957 |
Current Liabilities | £177,618 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
2 November 2011 | Delivered on: 3 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 October 2019 (1 page) |
11 October 2019 | Application to strike the limited liability partnership off the register (2 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
21 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 August 2015 | Annual return made up to 16 August 2015 (3 pages) |
16 August 2015 | Annual return made up to 16 August 2015 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 September 2014 | Annual return made up to 16 August 2014 (3 pages) |
10 September 2014 | Annual return made up to 16 August 2014 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 September 2013 | Annual return made up to 16 August 2013 (3 pages) |
18 September 2013 | Annual return made up to 16 August 2013 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 September 2012 | Annual return made up to 16 August 2012 (3 pages) |
10 September 2012 | Annual return made up to 16 August 2012 (3 pages) |
3 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
20 September 2011 | Appointment of Mr Ian Patrick Nolan as a member (2 pages) |
20 September 2011 | Appointment of Mr Ian Patrick Nolan as a member (2 pages) |
19 September 2011 | Termination of appointment of Ian Nolan as a member (1 page) |
19 September 2011 | Termination of appointment of Ian Nolan as a member (1 page) |
16 August 2011 | Incorporation of a limited liability partnership (4 pages) |
16 August 2011 | Incorporation of a limited liability partnership (4 pages) |