155 With Urdaneta Avenue
City Of Valencia 2001
Carabobo State
Venezuela
LLP Designated Member Name | Mr Emilio Jose Jelambi Garcia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | No 98-44 Urb El Recreo 155 With Urdaneta Avenue City Of Valencia 2001 Carabobo State Venezuela |
LLP Designated Member Name | Mrs Flor Maria Medina Martinez |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | No 98-44 Urb El Recreo 155 With Urdaneta Avenue City Of Valencia 2001 Carabobo State Venezuela |
LLP Designated Member Name | Mr Loardo Javier Medina Martinez |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | No 98-44 Urb El Recreo 155 With Urdaneta Avenue City Of Valencia 2001 Carabobo State Venezuela |
Registered Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Application to strike the limited liability partnership off the register (3 pages) |
22 August 2014 | Application to strike the limited liability partnership off the register (3 pages) |
18 February 2014 | Accounts made up to 31 May 2013 (4 pages) |
18 February 2014 | Accounts made up to 31 May 2013 (4 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Annual return made up to 9 May 2013 (5 pages) |
2 October 2013 | Annual return made up to 9 May 2013 (5 pages) |
2 October 2013 | Annual return made up to 9 May 2013 (5 pages) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Registered office address changed from Alpine House Honeypot Lane London NW9 9RX United Kingdom on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Alpine House Honeypot Lane London NW9 9RX United Kingdom on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Alpine House Honeypot Lane London NW9 9RX United Kingdom on 3 August 2012 (2 pages) |
9 May 2012 | Incorporation of a limited liability partnership (7 pages) |
9 May 2012 | Incorporation of a limited liability partnership (7 pages) |