3-4 Holborn Circus
London
EC1N 2HA
LLP Designated Member Name | James Benjamin Gallon |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2016(3 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
LLP Designated Member Name | James Benjamin Gallon |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bl.C 4et N.2 Le Trocadero 47 Avenue De Grande Bretagne Monaco 98000 |
LLP Designated Member Name | Ellestone Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 2016) |
Correspondence Address | 9 Columbus Centre, Pelican Drive Road Town Tortola British Virgin Islands |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £626,485 |
Cash | £8,783 |
Current Liabilities | £22,565 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
4 November 2019 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Harwood House 43 Harwood Road London SW6 4QP on 4 November 2019 (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
11 February 2019 | Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 5th Floor 89 New Bond Street London W1S 1DA on 11 February 2019 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2016 | Annual return made up to 7 May 2016 (4 pages) |
31 May 2016 | Annual return made up to 7 May 2016 (4 pages) |
27 May 2016 | Termination of appointment of Ellestone Holdings Limited as a member on 7 May 2016 (1 page) |
27 May 2016 | Appointment of James Benjamin Gallon as a member on 7 May 2016 (2 pages) |
27 May 2016 | Appointment of James Benjamin Gallon as a member on 7 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Ellestone Holdings Limited as a member on 7 May 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
26 May 2015 | Member's details changed for Mr Robert Charles Michael Wigley on 20 May 2015 (2 pages) |
26 May 2015 | Member's details changed for Mr Robert Charles Michael Wigley on 20 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 7 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 7 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 7 May 2015 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 January 2015 | Appointment of Ellestone Holdings Limited as a member on 21 August 2013 (2 pages) |
16 January 2015 | Appointment of Ellestone Holdings Limited as a member on 21 August 2013 (2 pages) |
16 January 2015 | Termination of appointment of James Benjamin Gallon as a member on 21 August 2013 (1 page) |
16 January 2015 | Termination of appointment of James Benjamin Gallon as a member on 21 August 2013 (1 page) |
8 September 2014 | Member's details changed for Mr Robert Charles Michael Wigley on 2 September 2014 (2 pages) |
8 September 2014 | Member's details changed for Mr Robert Charles Michael Wigley on 2 September 2014 (2 pages) |
8 September 2014 | Member's details changed for Mr Robert Charles Michael Wigley on 2 September 2014 (2 pages) |
5 June 2014 | Annual return made up to 7 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 7 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 7 May 2014 (4 pages) |
18 July 2013 | Member's details changed for Dominic Edward Mcvey on 7 May 2013 (3 pages) |
18 July 2013 | Member's details changed for Dominic Edward Mcvey on 7 May 2013 (3 pages) |
18 July 2013 | Member's details changed for Dominic Edward Mcvey on 7 May 2013 (3 pages) |
23 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
23 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
7 May 2013 | Incorporation of a limited liability partnership (6 pages) |
7 May 2013 | Incorporation of a limited liability partnership (6 pages) |