Westoning
Bedfordshire
MK45 5LL
LLP Designated Member Name | Mr Pradeep Patel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Slough Lane Kingsbury London NW9 8YB |
LLP Designated Member Name | Ms Maria Ashman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Trident Drive Houghton Regis Bedfordshire LU5 5QF |
Registered Address | 68 St Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£48,568 |
Current Liabilities | £365,251 |
Latest Accounts | 1 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Application to strike the limited liability partnership off the register (3 pages) |
13 January 2015 | Application to strike the limited liability partnership off the register (3 pages) |
19 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
24 March 2014 | Annual return made up to 12 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 12 March 2014 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 1 April 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 1 April 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 1 April 2013 (5 pages) |
12 December 2013 | Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page) |
12 December 2013 | Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page) |
12 December 2013 | Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Maria Ashman as a member on 5 April 2012 (1 page) |
2 April 2013 | Annual return made up to 12 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 12 March 2013 (3 pages) |
2 April 2013 | Termination of appointment of Maria Ashman as a member on 5 April 2012 (1 page) |
2 April 2013 | Termination of appointment of Maria Ashman as a member on 5 April 2012 (1 page) |
30 January 2013 | Registered office address changed from Mindenhall Court High Street Stevenage Hertfordshire SG1 3UN England on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from Mindenhall Court High Street Stevenage Hertfordshire SG1 3UN England on 30 January 2013 (2 pages) |
12 March 2012 | Incorporation of a limited liability partnership (6 pages) |
12 March 2012 | Incorporation of a limited liability partnership (6 pages) |