London
W1J 7UW
LLP Designated Member Name | Mr Edward Marcus Johnston Horner |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Status | Closed |
Appointed | 01 August 2013(1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 50 Curzon Street London W1J 7UW |
LLP Designated Member Name | Mr Colin Mark Perrin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 50 Curzon Street London W1J 7UW |
Website | www.edenrockcm.com |
---|---|
Email address | [email protected] |
Telephone | 020 70791600 |
Telephone region | London |
Registered Address | 5th Floor 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £350 |
Gross Profit | -£1,281 |
Net Worth | -£2,828 |
Cash | £25,709 |
Current Liabilities | £62,231 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the limited liability partnership off the register (3 pages) |
8 March 2016 | Application to strike the limited liability partnership off the register (3 pages) |
1 March 2016 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
1 March 2016 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
16 July 2015 | Annual return made up to 26 June 2015 (3 pages) |
16 July 2015 | Annual return made up to 26 June 2015 (3 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 November 2014 | Previous accounting period shortened from 30 June 2015 to 31 July 2014 (1 page) |
28 November 2014 | Previous accounting period shortened from 30 June 2015 to 31 July 2014 (1 page) |
7 July 2014 | Annual return made up to 26 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 26 June 2014 (3 pages) |
7 May 2014 | Member's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
7 May 2014 | Member's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
13 January 2014 | Appointment of Mr Edward Marcus Johnston Horner as a member (2 pages) |
13 January 2014 | Appointment of Mr Edward Marcus Johnston Horner as a member (2 pages) |
13 January 2014 | Termination of appointment of Colin Perrin as a member (1 page) |
13 January 2014 | Termination of appointment of Colin Perrin as a member (1 page) |
26 June 2013 | Incorporation of a limited liability partnership (9 pages) |
26 June 2013 | Incorporation of a limited liability partnership (9 pages) |