Leytonstone
London
E11 1HP
LLP Designated Member Name | MURA Estates Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2012(same day as company formation) |
Correspondence Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
LLP Designated Member Name | Hemnall Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years (closed 06 September 2016) |
Correspondence Address | Sealand House Hemnall Street Epping Essex CM16 4LG |
LLP Designated Member Name | Woodford Land Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years (closed 06 September 2016) |
Correspondence Address | 1st Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP |
Registered Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,152,563 |
Gross Profit | £2,484,896 |
Cash | £10,674 |
Current Liabilities | £60,933 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 February 2014 | Delivered on: 6 March 2014 Persons entitled: Hemnall Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 February 2014 | Delivered on: 5 March 2014 Persons entitled: Woodford Land Developments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 April 2012 | Delivered on: 12 April 2012 Satisfied on: 16 May 2014 Persons entitled: Hemnall Limited Classification: Legal charge Secured details: £3,134,381.19 and all other monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 24 to 28 warner street, london and the red lion public house, warner street, london. Fully Satisfied |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2016 | Application to strike the limited liability partnership off the register (5 pages) |
2 March 2016 | Annual return made up to 24 February 2016 (5 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (12 pages) |
26 February 2015 | Annual return made up to 24 February 2015 (5 pages) |
7 July 2014 | Full accounts made up to 31 August 2013 (12 pages) |
16 May 2014 | Satisfaction of charge 1 in full (3 pages) |
6 March 2014 | Registration of charge 3728460003 (37 pages) |
5 March 2014 | Registration of charge 3728460002 (34 pages) |
25 February 2014 | Annual return made up to 24 February 2014 (5 pages) |
13 November 2013 | Member's details changed for Woodford Land Developments Limited on 31 October 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates Llp on 31 October 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
2 September 2013 | Appointment of Woodford Land Developments Limited as a member (2 pages) |
2 September 2013 | Appointment of Hemnall Limited as a member (2 pages) |
13 August 2013 | Change of status notice (2 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
26 February 2013 | Annual return made up to 24 February 2013 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
22 March 2012 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
24 February 2012 | Incorporation of a limited liability partnership (6 pages) |