London
WC1N 2PH
LLP Designated Member Name | Vanda Mary Scott |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Le Barade Gondrin 32330 France |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £136,096 |
Net Worth | £190,375 |
Cash | £74,374 |
Current Liabilities | £17,839 |
Latest Accounts | 30 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2017 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption full accounts made up to 30 October 2015 (11 pages) |
30 September 2016 | Total exemption full accounts made up to 30 October 2015 (11 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Termination of appointment of Vanda Mary Scott as a member on 31 August 2016 (1 page) |
20 September 2016 | Termination of appointment of Vanda Mary Scott as a member on 31 August 2016 (1 page) |
24 November 2015 | Annual return made up to 31 October 2015 (3 pages) |
24 November 2015 | Annual return made up to 31 October 2015 (3 pages) |
28 July 2015 | Total exemption full accounts made up to 30 October 2014 (10 pages) |
28 July 2015 | Total exemption full accounts made up to 30 October 2014 (10 pages) |
15 December 2014 | Annual return made up to 24 October 2014 (3 pages) |
15 December 2014 | Annual return made up to 24 October 2014 (3 pages) |
13 December 2014 | Registered office address changed from 9 Motcomb Street London SW1X 8LA to 1 Doughty Street London WC1N 2PH on 13 December 2014 (1 page) |
13 December 2014 | Member's details changed for Robert John Badenoch on 10 December 2014 (2 pages) |
13 December 2014 | Member's details changed for Robert John Badenoch on 10 December 2014 (2 pages) |
13 December 2014 | Registered office address changed from 9 Motcomb Street London SW1X 8LA to 1 Doughty Street London WC1N 2PH on 13 December 2014 (1 page) |
10 January 2014 | Company name changed scott badenoch partnership LLP\certificate issued on 10/01/14
|
10 January 2014 | Company name changed scott badenoch partnership LLP\certificate issued on 10/01/14
|
24 October 2013 | Incorporation of a limited liability partnership (9 pages) |
24 October 2013 | Incorporation of a limited liability partnership (9 pages) |