Litlington
Cambs
SG8 0QT
LLP Designated Member Name | Mr Christopher John King |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways Golf Club Drive Kingston-Upon-Thames Surrey KT2 7DF |
LLP Designated Member Name | Mr Donal John Murray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52b Browning Road Leytonstone London E11 3AR |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Application to strike the limited liability partnership off the register (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Annual return made up to 20 October 2013 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 (4 pages) |
20 October 2011 | Incorporation of a limited liability partnership (6 pages) |