St. Helier
JE4 5UT
LLP Member Name | Max Office Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 26 July 2016) |
Correspondence Address | 13 Castle Street St. Helier JE4 5UT |
LLP Designated Member Name | Mr Clive Anthony Faine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 South Row Milton Keynes MK9 2FR |
LLP Designated Member Name | Mr David Gary Gwynne |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 South Row Milton Keynes MK9 2FR |
LLP Designated Member Name | Max Office Investor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Correspondence Address | 13 Castle Street St. Helier Jersey JE4 5UT |
LLP Designated Member Name | Max Office Limited Partner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Correspondence Address | 13 Castle Street St. Helier Jersey JE4 5UT |
Registered Address | Asticus Building 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £508,651 |
Gross Profit | £501,962 |
Net Worth | £436,571 |
Cash | £218,245 |
Current Liabilities | £388,290 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 May 2012 | Delivered on: 24 May 2012 Satisfied on: 9 July 2015 Persons entitled: Longbow Investment No.2 S.A.R.L Classification: Debenture Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
12 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
3 December 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 21 Palmer Street London SW1H 0AD on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 21 Palmer Street London SW1H 0AD on 3 December 2015 (1 page) |
24 August 2015 | Appointment of Max Office Limited as a member on 7 August 2015 (3 pages) |
24 August 2015 | Termination of appointment of Max Office Limited Partner Limited as a member on 7 August 2015 (2 pages) |
24 August 2015 | Appointment of Max Office Limited as a member on 7 August 2015 (3 pages) |
24 August 2015 | Termination of appointment of Max Office Limited Partner Limited as a member on 7 August 2015 (2 pages) |
24 August 2015 | Appointment of Max Office Properties Limited as a member on 7 August 2015 (3 pages) |
24 August 2015 | Appointment of Max Office Properties Limited as a member on 7 August 2015 (3 pages) |
24 August 2015 | Termination of appointment of Max Office Investor Limited as a member on 7 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Max Office Investor Limited as a member on 7 August 2015 (2 pages) |
9 July 2015 | Satisfaction of charge 1 in full (1 page) |
9 July 2015 | Satisfaction of charge 1 in full (1 page) |
22 June 2015 | Member's details changed for Max Office Limited Partner Limited on 18 August 2014 (1 page) |
22 June 2015 | Member's details changed for Max Office Investor Limited on 18 August 2014 (1 page) |
22 June 2015 | Annual return made up to 26 April 2015 (3 pages) |
22 June 2015 | Annual return made up to 26 April 2015 (3 pages) |
22 June 2015 | Member's details changed for Max Office Investor Limited on 18 August 2014 (1 page) |
22 June 2015 | Member's details changed for Max Office Limited Partner Limited on 18 August 2014 (1 page) |
25 February 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP to Pollen House 10 Cork Street London W1S 3NP on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP to Pollen House 10 Cork Street London W1S 3NP on 25 February 2015 (1 page) |
24 February 2015 | Termination of appointment of David Gary Gwynne as a member on 18 August 2014 (1 page) |
24 February 2015 | Termination of appointment of Clive Anthony Faine as a member on 18 August 2014 (1 page) |
24 February 2015 | Termination of appointment of Clive Anthony Faine as a member on 18 August 2014 (1 page) |
24 February 2015 | Termination of appointment of David Gary Gwynne as a member on 18 August 2014 (1 page) |
16 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
27 October 2014 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Pollen House 10 Cork Street London W1S 3NP on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Pollen House 10 Cork Street London W1S 3NP on 27 October 2014 (2 pages) |
9 May 2014 | Annual return made up to 26 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 26 April 2014 (5 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
2 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
2 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
1 May 2013 | Annual return made up to 26 April 2013 (5 pages) |
1 May 2013 | Annual return made up to 26 April 2013 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (13 pages) |
24 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (13 pages) |
26 April 2012 | Incorporation of a limited liability partnership (7 pages) |
26 April 2012 | Incorporation of a limited liability partnership (7 pages) |