Beckenham
Kent
BR3 3AA
LLP Designated Member Name | Mr Gary Anthony Andrew McGuire |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dryhill Road Upper Belvedere Kent DA17 5PA |
LLP Designated Member Name | Mr Thomas Hixson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 London Central Markets Smithfield London EC1A 9LH |
LLP Designated Member Name | Tom Hixson Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2011(same day as company formation) |
Correspondence Address | 221 London Central Markets Smithfield London EC1A 9LH |
LLP Designated Member Name | Mr Nigel Cullingford Green |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pomegranate Cottage 4 School Hill Swindon Worthing West Sussex BN14 0TR |
LLP Designated Member Name | Mr Paul Vincent Hixson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Village Way Beckenham Kent BR3 3NL |
Website | www.tomhixson.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72483569 |
Telephone region | London |
Registered Address | 221 London Central Markets Smithfield London EC1A 9LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,993 |
Cash | £40 |
Current Liabilities | £6,033 |
Latest Accounts | 5 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 03 April |
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
---|
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2020 | Application to strike the limited liability partnership off the register (3 pages) |
25 September 2020 | Termination of appointment of Paul Vincent Hixson as a member on 28 August 2020 (1 page) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2019 | Accounts for a small company made up to 5 April 2019 (7 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2019 | Registration of charge OC3686200001, created on 13 December 2019 (12 pages) |
7 January 2019 | Accounts for a small company made up to 5 April 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 November 2018 | Notification of Thomas Hixson as a person with significant control on 1 August 2017 (2 pages) |
19 December 2017 | Full accounts made up to 5 April 2017 (15 pages) |
19 December 2017 | Full accounts made up to 5 April 2017 (15 pages) |
17 October 2017 | Member's details changed for Mr Thomas Hixson on 4 October 2017 (2 pages) |
17 October 2017 | Member's details changed for Mr Thomas Hixson on 4 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Nigel Cullingford Green as a member on 1 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Nigel Cullingford Green as a member on 1 August 2017 (1 page) |
22 August 2017 | Cessation of Nigel Cullingford Green as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Nigel Cullingford Green as a person with significant control on 1 August 2017 (1 page) |
22 August 2017 | Cessation of Nigel Cullingford Green as a person with significant control on 1 August 2017 (1 page) |
27 April 2017 | Accounts for a small company made up to 5 April 2016 (5 pages) |
27 April 2017 | Accounts for a small company made up to 5 April 2016 (5 pages) |
20 March 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
26 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
27 April 2016 | Appointment of Mr Thomas Hixson as a member on 6 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Thomas Hixson as a member on 6 April 2016 (2 pages) |
7 January 2016 | Accounts for a small company made up to 5 April 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 5 April 2015 (5 pages) |
16 October 2015 | Annual return made up to 5 October 2015 (6 pages) |
16 October 2015 | Annual return made up to 5 October 2015 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 October 2014 | Annual return made up to 5 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 5 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 5 October 2014 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
10 October 2013 | Annual return made up to 5 October 2013 (6 pages) |
10 October 2013 | Annual return made up to 5 October 2013 (6 pages) |
10 October 2013 | Member's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
10 October 2013 | Annual return made up to 5 October 2013 (6 pages) |
10 October 2013 | Member's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
30 September 2013 | Accounts made up to 5 April 2012 (3 pages) |
30 September 2013 | Accounts made up to 5 April 2012 (3 pages) |
30 September 2013 | Accounts made up to 5 April 2012 (3 pages) |
3 July 2013 | Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page) |
3 July 2013 | Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page) |
3 July 2013 | Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page) |
23 October 2012 | Annual return made up to 5 October 2012 (6 pages) |
23 October 2012 | Annual return made up to 5 October 2012 (6 pages) |
23 October 2012 | Annual return made up to 5 October 2012 (6 pages) |
5 October 2011 | Incorporation of a limited liability partnership (11 pages) |
5 October 2011 | Incorporation of a limited liability partnership (11 pages) |