London
W1G 7LS
LLP Designated Member Name | Miss Alyusha Mamiko Chagrin |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS |
LLP Designated Member Name | Trevor Richard Davison |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Status | Closed |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS |
LLP Designated Member Name | Isabel Karin Ehresmann |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Status | Closed |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS |
LLP Designated Member Name | Neo Jessica Joshua |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Status | Closed |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS |
LLP Designated Member Name | Yvette Riby-Williams |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Status | Closed |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,571 |
Cash | £3,571 |
Current Liabilities | £1,000 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
2 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
22 July 2014 | Annual return made up to 16 July 2014 (7 pages) |
22 July 2014 | Annual return made up to 16 July 2014 (7 pages) |
21 July 2014 | Registered office address changed from C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS United Kingdom to 64 New Cavendish Street London W1G 8TB on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS United Kingdom to 64 New Cavendish Street London W1G 8TB on 21 July 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 July 2013 | Annual return made up to 16 July 2013 (7 pages) |
29 July 2013 | Annual return made up to 16 July 2013 (7 pages) |
11 January 2013 | Company name changed united artists LLP\certificate issued on 11/01/13
|
11 January 2013 | Company name changed united artists LLP\certificate issued on 11/01/13
|
16 July 2012 | Incorporation of a limited liability partnership (9 pages) |
16 July 2012 | Incorporation of a limited liability partnership (9 pages) |