Whetstone
London
N20 9YZ
LLP Designated Member Name | The Stamford Group Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2011(same day as company formation) |
Correspondence Address | 10 Friedensgasse Dornach Basel 4143 |
LLP Designated Member Name | Mr Simon Jason Claridge |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF |
LLP Member Name | Maria Carino Fox |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 2 Victoria Square Victoria Street St Albans Hertfordshire AL1 3TF |
LLP Member Name | Susan Michelle Glover |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 2 Victoria Square Victoria Street St Albans Hertfordshire AL1 3TF |
LLP Member Name | James Michael Frank Walsham |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 2 Victoria Square Victoria Street St Albans Hertfordshire AL1 3TF |
Website | www.impact-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01727 790400 |
Telephone region | St Albans |
Registered Address | Euro House 1394 High Road London N20 9YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £118,986 |
Cash | £77,745 |
Current Liabilities | £4,915 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2015 | Application to strike the limited liability partnership off the register (3 pages) |
4 June 2015 | Application to strike the limited liability partnership off the register (3 pages) |
23 October 2014 | Annual return made up to 28 September 2014 (3 pages) |
23 October 2014 | Annual return made up to 28 September 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Annual return made up to 28 September 2013 (3 pages) |
3 October 2013 | Annual return made up to 28 September 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 March 2013 | Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom on 4 March 2013 (1 page) |
28 February 2013 | Termination of appointment of Simon Claridge as a member (1 page) |
28 February 2013 | Termination of appointment of Simon Claridge as a member (1 page) |
24 December 2012 | Termination of appointment of Maria Fox as a member (2 pages) |
24 December 2012 | Termination of appointment of James Walsham as a member (2 pages) |
24 December 2012 | Termination of appointment of Maria Fox as a member (2 pages) |
24 December 2012 | Termination of appointment of James Walsham as a member (2 pages) |
6 November 2012 | Annual return made up to 28 September 2012 (6 pages) |
6 November 2012 | Annual return made up to 28 September 2012 (6 pages) |
9 July 2012 | Termination of appointment of Susan Glover as a member (2 pages) |
9 July 2012 | Termination of appointment of Susan Glover as a member (2 pages) |
24 April 2012 | Appointment of Maria Carino Fox as a member (3 pages) |
24 April 2012 | Appointment of Susan Michelle Glover as a member (3 pages) |
24 April 2012 | Appointment of James Michael Frank Walsham as a member (3 pages) |
24 April 2012 | Appointment of Maria Carino Fox as a member (3 pages) |
24 April 2012 | Appointment of James Michael Frank Walsham as a member (3 pages) |
24 April 2012 | Appointment of Susan Michelle Glover as a member (3 pages) |
2 January 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
2 January 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
28 September 2011 | Incorporation of a limited liability partnership (6 pages) |
28 September 2011 | Incorporation of a limited liability partnership (6 pages) |