London
SW19 8JP
LLP Designated Member Name | Mr Syed Rizwan Wasti |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 376 Wandsworth Road London SW8 4TE |
LLP Member Name | Mr Anthony Abrams |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Status | Closed |
Appointed | 28 January 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 West 26th Street Apt 4g New York United States |
LLP Member Name | Mr Murtaza Akbar |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Status | Closed |
Appointed | 28 January 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Maple Moor Lane Cortlandt Manor New York Ny 10567 United States |
LLP Member Name | Ms Angie Banicki |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Status | Closed |
Appointed | 28 January 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8519 Nash Dr Los Angeles Ca 90046 United States |
LLP Member Name | Clovis Garcia Barbosa |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Status | Closed |
Appointed | 28 January 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 762 Cherry Avenue San Bruno Ca 94066 United States |
LLP Member Name | Mr John-Paul Jones |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 118 30 Barking Road Canning Town London E16 1EQ |
LLP Member Name | Mr Jamil Khan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Hulse Avenue Barking Essex IG11 9UP |
LLP Member Name | Mr Tanweer Akhtar Khan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Dawlish Drive Ilford Essex IG3 9EQ |
LLP Member Name | Ms Mary Beth Phillips |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Status | Closed |
Appointed | 28 January 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 45 Gloucester Place London W1U 8JE |
LLP Member Name | Ms Charlotte Abigail Pugh |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Status | Closed |
Appointed | 28 January 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 B Hilldrop Crescent London N7 0JL |
LLP Member Name | Mr Luke Jonathan Archer Nolan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 January 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 101 No. 60 Lan 273 Jiao Zhou Lu China |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Application to strike the limited liability partnership off the register (2 pages) |
8 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 March 2016 | Registered office address changed from C/O 2E Accountants Ltd. 16 Old Town London SW4 0JY England to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from C/O 2E Accountants Ltd. 16 Old Town London SW4 0JY England to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 1 March 2016 (1 page) |
8 February 2016 | Annual return made up to 8 January 2016 (13 pages) |
8 February 2016 | Annual return made up to 8 January 2016 (13 pages) |
5 February 2016 | Registered office address changed from Fourth Floor 9 Argyll Street London W1F 7TG to C/O 2E Accountants Ltd. 16 Old Town London SW4 0JY on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Fourth Floor 9 Argyll Street London W1F 7TG to C/O 2E Accountants Ltd. 16 Old Town London SW4 0JY on 5 February 2016 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 8 January 2015 (13 pages) |
6 February 2015 | Annual return made up to 8 January 2015 (13 pages) |
6 February 2015 | Annual return made up to 8 January 2015 (13 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 February 2014 | Appointment of Ms Mary Beth Phillips as a member (2 pages) |
26 February 2014 | Appointment of Mr Jamil Khan as a member (2 pages) |
26 February 2014 | Appointment of Clovis Garcia Barbosa as a member (2 pages) |
26 February 2014 | Appointment of Mr Jamil Khan as a member (2 pages) |
26 February 2014 | Appointment of Mr Tanweer Akhtar Khan as a member (2 pages) |
26 February 2014 | Appointment of Mr Luke Nolan as a member (2 pages) |
26 February 2014 | Appointment of Mr Murtaza Akbar as a member (2 pages) |
26 February 2014 | Appointment of Ms Charlotte Abigail Pugh as a member (2 pages) |
26 February 2014 | Appointment of Ms Angie Banicki as a member (2 pages) |
26 February 2014 | Appointment of Mr Tanweer Akhtar Khan as a member (2 pages) |
26 February 2014 | Appointment of Clovis Garcia Barbosa as a member (2 pages) |
26 February 2014 | Appointment of Ms Angie Banicki as a member (2 pages) |
26 February 2014 | Appointment of Mr Luke Nolan as a member (2 pages) |
26 February 2014 | Appointment of Mr Anthony Abrams as a member (2 pages) |
26 February 2014 | Appointment of Mr Murtaza Akbar as a member (2 pages) |
26 February 2014 | Appointment of Ms Charlotte Abigail Pugh as a member (2 pages) |
26 February 2014 | Appointment of Mr Anthony Abrams as a member (2 pages) |
26 February 2014 | Appointment of Ms Mary Beth Phillips as a member (2 pages) |
5 February 2014 | Appointment of Mr John-Paul Jones as a member (2 pages) |
5 February 2014 | Appointment of Mr John-Paul Jones as a member (2 pages) |
5 February 2014 | Annual return made up to 8 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 8 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 8 January 2014 (4 pages) |
26 November 2013 | Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR United Kingdom on 26 November 2013 (1 page) |
21 January 2013 | Appointment of Mr Syed Rizwan Wasti as a member (3 pages) |
21 January 2013 | Appointment of Mr Jeremy Rajkumar Bonney as a member (6 pages) |
21 January 2013 | Appointment of Mr Jeremy Rajkumar Bonney as a member (6 pages) |
21 January 2013 | Appointment of Mr Syed Rizwan Wasti as a member (3 pages) |
16 January 2013 | Termination of appointment of Woodberry Directors Limited as a member (1 page) |
16 January 2013 | Termination of appointment of Woodberry Secretarial Limited as a member (1 page) |
16 January 2013 | Termination of appointment of Woodberry Directors Limited as a member (1 page) |
16 January 2013 | Termination of appointment of Woodberry Secretarial Limited as a member (1 page) |
8 January 2013 | Incorporation of a limited liability partnership (5 pages) |
8 January 2013 | Incorporation of a limited liability partnership (5 pages) |