45 King William Street
London
EC4R 9AN
LLP Designated Member Name | Mr James Jonathan Gaydon Mark |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Danes Hemmersley Lane Penn High Wycombe HP10 8HE |
LLP Designated Member Name | Ortensia Viscounti |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Margutta 54 Roma 00187 |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2021 | Application to strike the limited liability partnership off the register (3 pages) |
14 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
28 February 2019 | Change of details for Mr Cyril Amedee De Commarque as a person with significant control on 25 February 2019 (2 pages) |
28 February 2019 | Member's details changed for Mr Cyril Amedee De Commarque on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 June 2017 | Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Cyril De Commarque as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages) |
28 June 2017 | Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages) |
28 June 2017 | Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages) |
28 June 2017 | Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages) |
28 June 2017 | Change of details for Mr Cyril Amedee De Commarque as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Cyril De Commarque as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Change of details for Mr Cyril Amedee De Commarque as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages) |
28 June 2017 | Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Termination of appointment of Ortensia Viscounti as a member on 15 December 2016 (1 page) |
14 February 2017 | Termination of appointment of Ortensia Viscounti as a member on 15 December 2016 (1 page) |
14 February 2017 | Appointment of Mr James Jonathan Gaydon Mark as a member on 15 December 2016 (2 pages) |
14 February 2017 | Appointment of Mr James Jonathan Gaydon Mark as a member on 15 December 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Annual return made up to 5 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 5 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 5 July 2015 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 5 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 5 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 5 July 2014 (3 pages) |
5 July 2013 | Incorporation of a limited liability partnership (5 pages) |
5 July 2013 | Incorporation of a limited liability partnership (5 pages) |