Guildford
GU1 1UW
LLP Designated Member Name | Mr Timothy Richard Black Anderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock House 140 London Road Guildford Surrey GU1 1UW |
LLP Designated Member Name | Mr Jonathan Peter Watmough |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock House 140 London Road Guildford Surrey GU1 1UW |
Registered Address | One America Square London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 11 May |
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 May 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 11 May 2015 (8 pages) |
22 May 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 11 May 2015 (8 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 11 May 2015 (8 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (7 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 22 April 2014 (7 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (7 pages) |
9 May 2013 | Declaration of solvency (3 pages) |
9 May 2013 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 May 2013 (2 pages) |
9 May 2013 | Determination (1 page) |
9 May 2013 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
9 May 2013 | Declaration of solvency (3 pages) |
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
9 May 2013 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 May 2013 (2 pages) |
9 May 2013 | Determination (1 page) |
12 February 2013 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 12 February 2013 (2 pages) |
27 November 2012 | Annual return made up to 11 November 2012 (3 pages) |
27 November 2012 | Annual return made up to 11 November 2012 (3 pages) |
26 November 2012 | Current accounting period extended from 30 November 2012 to 11 May 2013 (1 page) |
26 November 2012 | Current accounting period extended from 30 November 2012 to 11 May 2013 (1 page) |
7 February 2012 | Termination of appointment of Jonathan Watmough as a member (2 pages) |
7 February 2012 | Appointment of Tim Anderson as a member (3 pages) |
7 February 2012 | Appointment of Tim Anderson as a member (3 pages) |
7 February 2012 | Termination of appointment of Jonathan Watmough as a member (2 pages) |
11 November 2011 | Incorporation of a limited liability partnership (9 pages) |
11 November 2011 | Incorporation of a limited liability partnership (9 pages) |