Oxted
Surrey
RH8 0SN
LLP Designated Member Name | College Hill Brewer Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2012(same day as company formation) |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
LLP Designated Member Name | Western Mill Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Correspondence Address | 65 New Cavendish Street London W1G 7LS |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Easton Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2012(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2012) |
Correspondence Address | 30 Garratt Lane London SW18 4EJ |
Registered Address | 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the limited liability partnership off the register (3 pages) |
16 July 2015 | Application to strike the limited liability partnership off the register (3 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 12 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 12 March 2014 (3 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 April 2013 | Annual return made up to 12 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 12 March 2013 (3 pages) |
25 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
10 July 2012 | Termination of appointment of Easton Investments Limited as a member (2 pages) |
10 July 2012 | Appointment of Simon Maine-Tucker as a member (3 pages) |
10 July 2012 | Termination of appointment of Easton Investments Limited as a member (2 pages) |
10 July 2012 | Appointment of Simon Maine-Tucker as a member (3 pages) |
30 April 2012 | Termination of appointment of Western Mill Llp as a member (2 pages) |
30 April 2012 | Appointment of Easton Investments Limited as a member (3 pages) |
30 April 2012 | Appointment of Easton Investments Limited as a member (3 pages) |
30 April 2012 | Termination of appointment of Western Mill Llp as a member (2 pages) |
28 March 2012 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
28 March 2012 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
28 March 2012 | Appointment of College Hill Brewer Limited as a member (3 pages) |
28 March 2012 | Appointment of College Hill Brewer Limited as a member (3 pages) |
28 March 2012 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
28 March 2012 | Appointment of Western Mill Llp as a member (3 pages) |
28 March 2012 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
28 March 2012 | Appointment of Western Mill Llp as a member (3 pages) |
12 March 2012 | Incorporation of a limited liability partnership (6 pages) |
12 March 2012 | Incorporation of a limited liability partnership (6 pages) |