Whetstone
London
N20 0RA
LLP Designated Member Name | Mr Oscar Andres Caicedo Murillo |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lancresse Court De Beauvoir London N1 5TG |
LLP Member Name | Labor57 Studio Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Correspondence Address | 11 Raven Wharf 14 Lafone Street London SE1 2LR |
LLP Designated Member Name | Fred Garner |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodleigh Gardens London SW16 2SX |
LLP Designated Member Name | Mr Nicholas Nicolaou |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,607,792 |
Cash | £166,668 |
Current Liabilities | £912,330 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
11 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 September 2021 | Liquidators' statement of receipts and payments to 29 July 2021 (12 pages) |
7 October 2020 | Liquidators' statement of receipts and payments to 29 July 2020 (11 pages) |
3 September 2019 | Registered office address changed from 35 Albemarle Street London W1S 4JD England to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 September 2019 (2 pages) |
30 August 2019 | Declaration of solvency (7 pages) |
30 August 2019 | Determination (1 page) |
30 August 2019 | Appointment of a voluntary liquidator (3 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
20 June 2018 | Registered office address changed from 14 Curzon Street London W1J 5HN England to 35 Albemarle Street London W1S 4JD on 20 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 14 Curzon Street London W1J 5HN on 7 March 2018 (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 May 2016 | Annual return made up to 17 May 2016 (4 pages) |
23 May 2016 | Annual return made up to 17 May 2016 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Annual return made up to 17 May 2015 (4 pages) |
27 August 2015 | Annual return made up to 17 May 2015 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 119 the Hub 300 Kensal Road London W10 5BE on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 119 the Hub 300 Kensal Road London W10 5BE on 19 December 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
16 June 2014 | Annual return made up to 17 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 17 May 2014 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 17 May 2013 (4 pages) |
29 May 2013 | Annual return made up to 17 May 2013 (4 pages) |
14 June 2012 | Termination of appointment of Fred Garner as a member (1 page) |
14 June 2012 | Termination of appointment of Fred Garner as a member (1 page) |
12 June 2012 | Appointment of Oscar Andres Caicedo Murillo as a member (3 pages) |
12 June 2012 | Appointment of Miss Angelica Lourdes Fernandes as a member (4 pages) |
12 June 2012 | Appointment of Labor57 Studio Limited as a member (3 pages) |
12 June 2012 | Appointment of Oscar Andres Caicedo Murillo as a member (3 pages) |
12 June 2012 | Appointment of Miss Angelica Lourdes Fernandes as a member (4 pages) |
12 June 2012 | Appointment of Labor57 Studio Limited as a member (3 pages) |
31 May 2012 | Termination of appointment of Nicholas Nicolaou as a member (1 page) |
31 May 2012 | Termination of appointment of Nicholas Nicolaou as a member (1 page) |
17 May 2012 | Incorporation of a limited liability partnership (5 pages) |
17 May 2012 | Incorporation of a limited liability partnership (5 pages) |