Cheshunt
Waltham Cross
Herts
EN8 9SP
LLP Member Name | Mr John Nicholls |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2013(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Delamare Road Cheshunt Waltham Cross Herts EN8 9SP |
LLP Designated Member Name | Mr John Coulter |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Ford Road Waltham Cross Herts EN8 7PG |
Registered Address | Rowan House Delamare Road Cheshunt Waltham Cross Herts EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£81,133 |
Cash | £908 |
Current Liabilities | £82,400 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
19 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
1 April 2015 | Annual return made up to 21 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 21 March 2015 (3 pages) |
31 March 2015 | Member's details changed for Mr John O'sullivan on 1 December 2014 (2 pages) |
31 March 2015 | Member's details changed for Mr John Nicholls on 1 December 2014 (2 pages) |
31 March 2015 | Member's details changed for Mr John O'sullivan on 1 December 2014 (2 pages) |
31 March 2015 | Member's details changed for Mr John O'sullivan on 1 December 2014 (2 pages) |
31 March 2015 | Member's details changed for Mr John Nicholls on 1 December 2014 (2 pages) |
31 March 2015 | Member's details changed for Mr John Nicholls on 1 December 2014 (2 pages) |
30 March 2015 | Registered office address changed from 5 New Ford Road Waltham Cross Herts EN8 7PG to Rowan House Delamare Road Cheshunt Waltham Cross Herts EN8 9SP on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 5 New Ford Road Waltham Cross Herts EN8 7PG to Rowan House Delamare Road Cheshunt Waltham Cross Herts EN8 9SP on 30 March 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Annual return made up to 21 March 2014 (3 pages) |
30 May 2014 | Annual return made up to 21 March 2014 (3 pages) |
30 May 2014 | Termination of appointment of John Coulter as a member (1 page) |
30 May 2014 | Appointment of Mr John Nicholls as a member (2 pages) |
30 May 2014 | Appointment of Mr John Nicholls as a member (2 pages) |
30 May 2014 | Termination of appointment of John Coulter as a member (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 21 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 21 March 2013 (3 pages) |
21 March 2012 | Incorporation of a limited liability partnership (5 pages) |
21 March 2012 | Incorporation of a limited liability partnership (5 pages) |