London
NW10 5NP
LLP Designated Member Name | Mr Mark Howard Crocker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 10 18 All Saints Road Notting Hill London W11 1HH |
LLP Designated Member Name | Mr Julian Richard Stevenson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elkstone Road London W10 6NT |
LLP Designated Member Name | Opal Mews Business Park Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Correspondence Address | Unit 10 18 All Saints Road Notting Hill London W11 1HH |
LLP Designated Member Name | Park Farm Northmoor Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2014) |
Correspondence Address | 109 Gloucester Place London W1U 6JW |
Website | opalmews.com |
---|---|
Email address | [email protected] |
Telephone | 020 77887625 |
Telephone region | London |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,014,727 |
Cash | £24,965 |
Current Liabilities | £2,692,464 |
Latest Accounts | 28 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 July |
19 July 2013 | Delivered on: 25 July 2013 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: F/H property k/a 31 and 33 priory park road (including the units k/a 3,4 & 7 opal mews) and land at the back t/no MX122235. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 July 2013 | Delivered on: 25 July 2013 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: F/H property k/a 31 and 33 priory park road (including the units k/a 3,4 & 7 opal mews) and land at the back t/no MX122235. Notification of addition to or amendment of charge. Outstanding |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the limited liability partnership off the register (4 pages) |
14 June 2016 | Application to strike the limited liability partnership off the register (4 pages) |
16 June 2015 | Annual return made up to 14 June 2015 (4 pages) |
16 June 2015 | Annual return made up to 14 June 2015 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 28 July 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 28 July 2014 (3 pages) |
20 January 2015 | Previous accounting period extended from 30 June 2014 to 28 July 2014 (1 page) |
20 January 2015 | Previous accounting period extended from 30 June 2014 to 28 July 2014 (1 page) |
19 August 2014 | Annual return made up to 14 June 2014 (4 pages) |
19 August 2014 | Annual return made up to 14 June 2014 (4 pages) |
23 June 2014 | Termination of appointment of Opal Mews Business Park Limited as a member (1 page) |
23 June 2014 | Termination of appointment of Opal Mews Business Park Limited as a member (1 page) |
20 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2014 | Termination of appointment of Park Farm Northmoor Developments Limited as a member (1 page) |
11 June 2014 | Termination of appointment of Park Farm Northmoor Developments Limited as a member (1 page) |
6 March 2014 | Appointment of Park Farm Northmoor Developments Limited as a member (3 pages) |
6 March 2014 | Appointment of Park Farm Northmoor Developments Limited as a member (3 pages) |
25 July 2013 | Registration of charge 3760570002 (47 pages) |
25 July 2013 | Registration of charge 3760570001 (42 pages) |
25 July 2013 | Registration of charge 3760570002 (47 pages) |
25 July 2013 | Registration of charge 3760570001 (42 pages) |
21 June 2013 | Annual return made up to 14 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 14 June 2013 (5 pages) |
14 June 2012 | Incorporation of a limited liability partnership (7 pages) |
14 June 2012 | Incorporation of a limited liability partnership (7 pages) |