Cobham
Surrey
KT11 2RT
LLP Designated Member Name | Mr Jack Richard Sutcliffe |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Park Hatch Loxhill Nr.Guildford Surrey GU8 4BL |
LLP Designated Member Name | Mr Paul Mark Weston |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree Cottage Downside Common Road Cobham Surrey KT11 3NQ |
LLP Designated Member Name | Mr Peter Gordon Hannant |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage 7 Woodend Leatherhead Surrey KT22 8LN |
LLP Designated Member Name | Sutcliffe Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 February 2015) |
Correspondence Address | The Coach House Park Hatch Loxhill Guildford Surrey GU8 4BL |
Registered Address | Highway Farm Horsley Road Cobham Surrey KT11 3JZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Year | 2014 |
---|---|
Net Worth | £24,408 |
Cash | £11,555 |
Current Liabilities | £8,136 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Application to strike the limited liability partnership off the register (3 pages) |
28 October 2014 | Application to strike the limited liability partnership off the register (3 pages) |
2 September 2013 | Annual return made up to 30 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 30 August 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
19 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
14 June 2013 | Registered office address changed from Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England on 14 June 2013 (2 pages) |
14 June 2013 | Registered office address changed from Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England on 14 June 2013 (2 pages) |
8 April 2013 | Appointment of Sutcliffe Developments Ltd as a member on 1 March 2013 (3 pages) |
8 April 2013 | Appointment of Sutcliffe Developments Ltd as a member on 1 March 2013 (3 pages) |
8 April 2013 | Appointment of Sutcliffe Developments Ltd as a member on 1 March 2013 (3 pages) |
31 January 2013 | Appointment of Peter Gordon Hannant as a member on 1 November 2012 (3 pages) |
31 January 2013 | Appointment of Peter Gordon Hannant as a member on 1 November 2012 (3 pages) |
31 January 2013 | Appointment of Peter Gordon Hannant as a member on 1 November 2012 (3 pages) |
29 January 2013 | Company name changed lease restructuring LLP\certificate issued on 29/01/13
|
29 January 2013 | Company name changed lease restructuring LLP\certificate issued on 29/01/13
|
30 August 2012 | Incorporation of a limited liability partnership (6 pages) |
30 August 2012 | Incorporation of a limited liability partnership (6 pages) |