London
E1W 1DD
LLP Designated Member Name | Mr Mark Bernard Taggart |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
LLP Designated Member Name | Verto Group Legal Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 10 Margaret Street London W1W 8RL |
LLP Designated Member Name | Christopher John Walker |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Michaels Road Newquay Cornwall TR7 1LL |
LLP Designated Member Name | Mr Alan Paul Stephens |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Michaels Road Newquay Cornwall TR7 1LL |
LLP Designated Member Name | Abigail Nanine Gardner |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Michaels Road Newquay Cornwall TR7 1LL |
LLP Designated Member Name | Mrs Jane Amanda Flaherty |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Status | Resigned |
Appointed | 05 September 2017(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Sidings, Pengelly Delabole PL33 9AX |
Website | greenwayslaw.co.uk |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £151,665 |
Cash | £34,084 |
Current Liabilities | £44,406 |
Latest Accounts | 5 April 2018 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 5 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 27 August 2018 (4 years, 7 months ago) |
---|---|
Next Return Due | 10 September 2019 (overdue) |
20 June 2016 | Delivered on: 20 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 April 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 April 2021 | Progress report in a winding up by the court (18 pages) |
---|---|
7 April 2020 | Registered office address changed from Unit C2a Comet Studios, Dehavilland Court Penn Street Amersham HP7 0PX England to Tower Bridge House St Katharine's Way London E1W 1DD on 7 April 2020 (2 pages) |
19 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 March 2020 | Appointment of a liquidator (3 pages) |
27 January 2020 | Order of court to wind up (2 pages) |
27 November 2019 | Compulsory strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2019 | Registered office address changed from 19 st Michaels Road Newquay Cornwall TR7 1LL to Unit C2a Comet Studios, Dehavilland Court Penn Street Amersham HP7 0PX on 2 August 2019 (1 page) |
23 April 2019 | Termination of appointment of Jane Amanda Flaherty as a member on 17 April 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
5 September 2017 | Appointment of Mrs Jane Amanda Flaherty as a member on 5 September 2017 (2 pages) |
5 September 2017 | Cessation of Abigail Gardner as a person with significant control on 9 February 2017 (1 page) |
5 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
5 September 2017 | Appointment of Mrs Jane Amanda Flaherty as a member on 5 September 2017 (2 pages) |
5 September 2017 | Cessation of Abigail Gardner as a person with significant control on 9 February 2017 (1 page) |
27 June 2017 | Amended total exemption small company accounts made up to 5 April 2016 (3 pages) |
27 June 2017 | Amended total exemption small company accounts made up to 5 April 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
18 February 2017 | Termination of appointment of Abigail Nanine Gardner as a member on 9 February 2017 (1 page) |
18 February 2017 | Termination of appointment of Abigail Nanine Gardner as a member on 9 February 2017 (1 page) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
20 June 2016 | Registration of charge OC3874940002, created on 20 June 2016 (41 pages) |
20 June 2016 | Registration of charge OC3874940002, created on 20 June 2016 (41 pages) |
2 June 2016 | Termination of appointment of Christopher John Walker as a member on 19 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Christopher John Walker as a member on 19 May 2016 (1 page) |
13 January 2016 | Termination of appointment of Alan Paul Stephens as a member on 11 January 2016 (1 page) |
13 January 2016 | Appointment of Verto Group Legal Limited as a member on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Mark Bernard Taggart as a member on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Brian Francis Taggart as a member on 11 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Alan Paul Stephens as a member on 11 January 2016 (1 page) |
13 January 2016 | Appointment of Verto Group Legal Limited as a member on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Mark Bernard Taggart as a member on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Brian Francis Taggart as a member on 11 January 2016 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
3 September 2015 | Annual return made up to 27 August 2015 (4 pages) |
3 September 2015 | Annual return made up to 27 August 2015 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
22 April 2015 | Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page) |
22 April 2015 | Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page) |
22 April 2015 | Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page) |
19 September 2014 | Annual return made up to 27 August 2014 (4 pages) |
19 September 2014 | Annual return made up to 27 August 2014 (4 pages) |
8 April 2014 | Registration of charge 3874940001 (18 pages) |
8 April 2014 | Registration of charge 3874940001 (18 pages) |
27 August 2013 | Incorporation of a limited liability partnership (10 pages) |
27 August 2013 | Incorporation of a limited liability partnership (10 pages) |