Leytonstone
London
E11 1HP
LLP Designated Member Name | MURA Estates Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2013(same day as company formation) |
Correspondence Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
LLP Member Name | Hemnall Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2013(same day as company formation) |
Correspondence Address | Sealand House Hemnall Street Epping Essex CM16 4LG |
LLP Member Name | Woodford Land Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2013(same day as company formation) |
Correspondence Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
Registered Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,770,811 |
Current Liabilities | £130,421 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 February 2014 | Delivered on: 6 March 2014 Persons entitled: Woodford Land Developments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 February 2014 | Delivered on: 6 March 2014 Persons entitled: Hemnall Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 January 2014 | Delivered on: 14 January 2014 Persons entitled: Hemnall Limited Classification: A registered charge Particulars: 11-13 benwell road islington london. Outstanding |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the limited liability partnership off the register (3 pages) |
10 February 2017 | Application to strike the limited liability partnership off the register (3 pages) |
7 July 2016 | Annual return made up to 28 June 2016 (5 pages) |
7 July 2016 | Annual return made up to 28 June 2016 (5 pages) |
27 April 2016 | Full accounts made up to 31 August 2015 (11 pages) |
27 April 2016 | Full accounts made up to 31 August 2015 (11 pages) |
21 August 2015 | Annual return made up to 19 August 2015 (5 pages) |
21 August 2015 | Annual return made up to 19 August 2015 (5 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (11 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (11 pages) |
28 August 2014 | Annual return made up to 19 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 19 August 2014 (5 pages) |
6 March 2014 | Registration of charge 3873380002 (34 pages) |
6 March 2014 | Registration of charge 3873380003 (34 pages) |
6 March 2014 | Registration of charge 3873380002 (34 pages) |
6 March 2014 | Registration of charge 3873380003 (34 pages) |
14 January 2014 | Registration of charge 3873380001 (12 pages) |
14 January 2014 | Registration of charge 3873380001 (12 pages) |
8 November 2013 | Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates Llp on 31 October 2013 (1 page) |
8 November 2013 | Member's details changed for Woodford Land Developments Limited on 31 October 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates Llp on 31 October 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page) |
8 November 2013 | Member's details changed for Woodford Land Developments Limited on 31 October 2013 (1 page) |
19 August 2013 | Incorporation of a limited liability partnership (7 pages) |
19 August 2013 | Incorporation of a limited liability partnership (7 pages) |