London
W1T 1DG
LLP Designated Member Name | Ms Evaline Sophie Joubert |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Las Suite 5 Percy Street London W1T 1DG |
Registered Address | Las Suite 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £49,456 |
Cash | £50,206 |
Current Liabilities | £750 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Termination of appointment of Evaline Sophie Joubert as a member on 17 May 2018 (1 page) |
1 August 2018 | Termination of appointment of Ms Sandra Gina Esparon as a member on 17 May 2018 (1 page) |
1 September 2017 | Amended total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 September 2017 | Amended total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
24 July 2017 | Notification of Lidiia Mashkovska as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
24 July 2017 | Notification of Lidiia Mashkovska as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 17 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 17 May 2016 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 17 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 17 May 2015 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Member's details changed for Ms Sandra Gina Kilindo on 19 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 17 May 2014 (3 pages) |
19 May 2014 | Member's details changed for Ms Sandra Gina Kilindo on 19 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 17 May 2014 (3 pages) |
8 May 2014 | Registered office address changed from Las Suite Finchley House Business Centre 707 High Road London London N12 0BT England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Las Suite Finchley House Business Centre 707 High Road London London N12 0BT England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Las Suite Finchley House Business Centre 707 High Road London London N12 0BT England on 8 May 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 May 2013 | Annual return made up to 17 May 2013 (3 pages) |
22 May 2013 | Annual return made up to 17 May 2013 (3 pages) |
17 May 2012 | Incorporation of a limited liability partnership (4 pages) |
17 May 2012 | Incorporation of a limited liability partnership (4 pages) |