London
EC2M 4YT
LLP Designated Member Name | Mr Christopher Norman Lynch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Devonshire Square London EC2M 4YT |
LLP Designated Member Name | Raymond Turner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Devonshire Square London EC2M 4YT |
LLP Designated Member Name | Mr Mark Jonathan Giles Arnell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Devonshire Square London EC2M 4YT |
LLP Designated Member Name | Mr Adrian John Brindle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Devonshire Square London EC2M 4YT |
LLP Designated Member Name | Mr David Michael Greenhalgh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Devonshire Square London EC2M 4YT |
Registered Address | 10 New Street 2nd Floor London EC2M 4TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£292 |
Cash | £4,508 |
Current Liabilities | £4,800 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 February 2018 | Registered office address changed from C/O Evoia Capital Llp 14 Devonshire Square London EC2M 4YT to 10 New Street 2nd Floor London EC2M 4TP on 6 February 2018 (1 page) |
2 February 2018 | Application to strike the limited liability partnership off the register (3 pages) |
19 October 2017 | Termination of appointment of Adrian John Brindle as a member on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Adrian John Brindle as a member on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Mark Jonathan Giles Arnell as a member on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Mark Jonathan Giles Arnell as a member on 19 October 2017 (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Termination of appointment of David Michael Greenhalgh as a member on 19 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
19 September 2017 | Termination of appointment of David Michael Greenhalgh as a member on 19 September 2017 (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
16 June 2016 | Annual return made up to 15 June 2016 (4 pages) |
16 June 2016 | Annual return made up to 15 June 2016 (4 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 July 2015 | Annual return made up to 15 June 2015 (4 pages) |
27 July 2015 | Annual return made up to 15 June 2015 (4 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 August 2014 | Appointment of Mr David Michael Greenhalgh as a member on 18 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr David Michael Greenhalgh as a member on 18 August 2014 (2 pages) |
28 July 2014 | Annual return made up to 15 June 2014 (3 pages) |
28 July 2014 | Annual return made up to 15 June 2014 (3 pages) |
8 April 2014 | Appointment of Mr Adrian John Brindle as a member (2 pages) |
8 April 2014 | Appointment of Mr Mark Jonathan Giles Arnell as a member (2 pages) |
8 April 2014 | Appointment of Mr Adrian John Brindle as a member (2 pages) |
8 April 2014 | Appointment of Mr Mark Jonathan Giles Arnell as a member (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 September 2013 | Termination of appointment of Raymond Turner as a member (1 page) |
4 September 2013 | Termination of appointment of Raymond Turner as a member (1 page) |
8 July 2013 | Termination of appointment of Christopher Lynch as a member (1 page) |
8 July 2013 | Termination of appointment of Christopher Lynch as a member (1 page) |
18 June 2013 | Annual return made up to 15 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 15 June 2013 (3 pages) |
14 May 2013 | Member's details changed for Evoia Capital Llp on 2 April 2013 (2 pages) |
14 May 2013 | Member's details changed for Evoia Capital Llp on 2 April 2013 (2 pages) |
14 May 2013 | Registered office address changed from 14 Devonshire Square 3Rd Floor Evoia Capital Llp London EC2M 4YT on 14 May 2013 (1 page) |
14 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
14 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
14 May 2013 | Registered office address changed from 14 Devonshire Square 3Rd Floor Evoia Capital Llp London EC2M 4YT on 14 May 2013 (1 page) |
14 May 2013 | Member's details changed for Evoia Capital Llp on 2 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 19 April 2013 (2 pages) |
15 June 2012 | Incorporation of a limited liability partnership (9 pages) |
15 June 2012 | Incorporation of a limited liability partnership (9 pages) |