London
W1S 2XA
LLP Designated Member Name | Mr David Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Regents Park Terrace London NW1 7ED |
LLP Designated Member Name | Brooksplace Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2011(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 September 2014) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
LLP Designated Member Name | Mr Richard Mark Hatter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the limited liability partnership off the register (3 pages) |
19 December 2013 | Annual return made up to 24 November 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (1 page) |
19 December 2012 | Annual return made up to 24 November 2012 (4 pages) |
19 December 2012 | Appointment of Brooksplace Limited as a member (2 pages) |
18 December 2012 | Termination of appointment of Richard Hatter as a member (1 page) |
12 October 2012 | Registered office address changed from One Harley Place London W1G 8QB on 12 October 2012 (2 pages) |
11 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
23 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
24 November 2011 | Incorporation of a limited liability partnership (10 pages) |