London
N14 6NZ
LLP Designated Member Name | Mr John Henry Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2012(3 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
LLP Designated Member Name | Mr Stephen Arthur Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2012(3 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
LLP Designated Member Name | Mr David O'Donnell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 09 January 2012(3 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,779 |
Cash | £7,503 |
Current Liabilities | £12,230 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2013 | Delivered on: 8 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 95 richmond road kingston upon thames surrey t/no SGL131644 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
20 December 2012 | Delivered on: 27 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the limited liability partnership off the register (3 pages) |
21 May 2016 | Application to strike the limited liability partnership off the register (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2015 | Annual return made up to 6 January 2015 (4 pages) |
16 January 2015 | Annual return made up to 6 January 2015 (4 pages) |
16 January 2015 | Annual return made up to 6 January 2015 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Appointment of Mr David O'donnell as a member (2 pages) |
16 April 2014 | Appointment of Mr David O'donnell as a member (2 pages) |
11 February 2014 | Annual return made up to 6 January 2014 (3 pages) |
11 February 2014 | Annual return made up to 6 January 2014 (3 pages) |
11 February 2014 | Annual return made up to 6 January 2014 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 6 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 6 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 6 January 2013 (3 pages) |
8 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
27 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
27 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
15 August 2012 | Appointment of Mr John Henry Hall as a member (3 pages) |
15 August 2012 | Appointment of Mr John Henry Hall as a member (3 pages) |
15 August 2012 | Appointment of Mr Richard Gareth Evans as a member (3 pages) |
15 August 2012 | Appointment of Mr Richard Gareth Evans as a member (3 pages) |
11 June 2012 | Appointment of Stephen Arthur Hall as a member (3 pages) |
11 June 2012 | Appointment of Stephen Arthur Hall as a member (3 pages) |
11 June 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
11 June 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
6 January 2012 | Termination of appointment of Qa Nominees Limited as a member (1 page) |
6 January 2012 | Incorporation of a limited liability partnership (6 pages) |
6 January 2012 | Incorporation of a limited liability partnership (6 pages) |
6 January 2012 | Termination of appointment of Qa Registrars Limited as a member (1 page) |
6 January 2012 | Termination of appointment of Qa Registrars Limited as a member (1 page) |
6 January 2012 | Termination of appointment of Qa Nominees Limited as a member (1 page) |