London
W1G 8TB
LLP Designated Member Name | Mrs Susan Burns |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
LLP Designated Member Name | Claire Livingstone |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Status | Closed |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
LLP Designated Member Name | Mr Daniel Nicholas Kattan |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
13 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
12 January 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
23 May 2014 | Annual return made up to 22 May 2014 (4 pages) |
23 May 2014 | Annual return made up to 22 May 2014 (4 pages) |
1 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
1 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (6 pages) |
1 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
1 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (6 pages) |
30 July 2013 | Registration of charge 3852880001 (75 pages) |
30 July 2013 | Registration of charge 3852880001 (75 pages) |
30 July 2013 | Registration of charge 3852880002 (55 pages) |
30 July 2013 | Registration of charge 3852880002 (55 pages) |
22 May 2013 | Incorporation of a limited liability partnership (11 pages) |
22 May 2013 | Incorporation of a limited liability partnership (11 pages) |