London
W1W 6XD
LLP Designated Member Name | Jobean Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2012(same day as company formation) |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
LLP Designated Member Name | AMG Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 June 2018) |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
LLP Designated Member Name | Newcav Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 June 2018) |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
LLP Designated Member Name | Gershinson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
LLP Designated Member Name | Newcav Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,714 |
Cash | £7,964 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
10 August 2017 | Notification of Newcav Developments Ltd as a person with significant control on 6 April 2016 (1 page) |
---|---|
10 August 2017 | Cessation of Gershinson Limited as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Newcav Trading Limited as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Notification of Amg Securities Limited as a person with significant control on 6 April 2016 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 March 2017 | Termination of appointment of Gershinson Limited as a member on 31 March 2016 (1 page) |
28 March 2017 | Termination of appointment of Newcav Trading Limited as a member on 31 March 2016 (1 page) |
28 March 2017 | Appointment of Amg Securities Limited as a member on 31 March 2016 (2 pages) |
28 March 2017 | Appointment of Newcav Developments Limited as a member on 31 March 2016 (2 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 10 August 2015 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Annual return made up to 10 August 2014 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 10 August 2013 (4 pages) |
2 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
22 February 2013 | Appointment of Mr Jonathan Neil Beach as a member (3 pages) |
10 August 2012 | Incorporation of a limited liability partnership (10 pages) |