London
W1S 1JJ
LLP Designated Member Name | Ms Lindsey McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
LLP Member Name | Mr Michael James Peter England |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
LLP Member Name | Mr Ian Matthew Charles Gascoigne |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
LLP Member Name | Mr Matthew James Gary Potter |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
LLP Designated Member Name | Mr Malcolm Peter Jackson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Application to strike the limited liability partnership off the register (3 pages) |
29 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 September 2019 | Notification of a person with significant control statement (2 pages) |
7 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
22 October 2018 | Registered office address changed from 8 Hanover Street London W1S 1YQ to 11-12 Hanover Square London W1S 1JJ on 22 October 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 November 2017 | Cessation of Matthew James Gary Potter as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Howard Ivan Garland as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Ian Gascoigne as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Michael James Peter England as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of James William Scott as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Matthew James Gary Potter as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Ian Gascoigne as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Michael James Peter England as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Howard Ivan Garland as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 November 2017 | Cessation of James William Scott as a person with significant control on 1 October 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
29 October 2015 | Annual return made up to 26 September 2015 (4 pages) |
29 October 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 8 Hanover Street London W1S 1YQ on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 26 September 2015 (4 pages) |
29 October 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 8 Hanover Street London W1S 1YQ on 29 October 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 January 2015 | Company name changed sof services (uk) LLP\certificate issued on 30/01/15
|
30 January 2015 | Company name changed sof services (uk) LLP\certificate issued on 30/01/15
|
25 November 2014 | Termination of appointment of Malcolm Peter Jackson as a member on 18 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Malcolm Peter Jackson as a member on 18 November 2014 (2 pages) |
21 November 2014 | Annual return made up to 26 September 2014 (5 pages) |
21 November 2014 | Termination of appointment of Malcolm Peter Jackson as a member on 18 November 2014 (1 page) |
21 November 2014 | Annual return made up to 26 September 2014 (5 pages) |
21 November 2014 | Termination of appointment of Malcolm Peter Jackson as a member on 18 November 2014 (1 page) |
21 October 2013 | Company name changed sof investments LLP\certificate issued on 21/10/13
|
21 October 2013 | Company name changed sof investments LLP\certificate issued on 21/10/13
|
26 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
26 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
26 September 2013 | Incorporation of a limited liability partnership (6 pages) |
26 September 2013 | Incorporation of a limited liability partnership (6 pages) |