London
N2 0QL
LLP Designated Member Name | Mr Joseph Nigel David Stelzer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Holne Chase London N2 0QL |
Website | silvercloudloans.com |
---|
Registered Address | 19 Holne Chase London N2 0QL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the limited liability partnership off the register (3 pages) |
11 November 2016 | Application to strike the limited liability partnership off the register (3 pages) |
15 January 2016 | Annual return made up to 13 January 2016 (3 pages) |
15 January 2016 | Annual return made up to 13 January 2016 (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 January 2015 | Annual return made up to 13 January 2015 (3 pages) |
14 January 2015 | Annual return made up to 13 January 2015 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 January 2014 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2AD United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2AD United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 13 January 2014 (3 pages) |
13 January 2014 | Annual return made up to 13 January 2014 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 August 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
16 August 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
28 January 2013 | Registered office address changed from 19 Holne Chase London N2 0QL England on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 19 Holne Chase London N2 0QL England on 28 January 2013 (1 page) |
15 January 2013 | Incorporation of a limited liability partnership (5 pages) |
15 January 2013 | Incorporation of a limited liability partnership (5 pages) |