London
WC1B 3HH
LLP Designated Member Name | Michael Whitnall |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Status | Closed |
Appointed | 30 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
LLP Designated Member Name | Helsinki Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2013(same day as company formation) |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
LLP Designated Member Name | Mr Drew McConnell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,474 |
Cash | £10,974 |
Current Liabilities | £4,200 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the limited liability partnership off the register (3 pages) |
28 June 2016 | Application to strike the limited liability partnership off the register (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
3 September 2015 | Annual return made up to 30 July 2015 (4 pages) |
3 September 2015 | Annual return made up to 30 July 2015 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Annual return made up to 30 July 2014 (4 pages) |
22 September 2014 | Annual return made up to 30 July 2014 (4 pages) |
11 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
13 May 2014 | Termination of appointment of Drew Mcconnell as a member (2 pages) |
13 May 2014 | Termination of appointment of Drew Mcconnell as a member (2 pages) |
13 May 2014 | Appointment of Helsinki Solutions Limited as a member (3 pages) |
13 May 2014 | Appointment of Helsinki Solutions Limited as a member (3 pages) |
30 July 2013 | Incorporation of a limited liability partnership (6 pages) |
30 July 2013 | Incorporation of a limited liability partnership (6 pages) |