Bedford
MK40 1HU
LLP Designated Member Name | Mr Claudio Stucchi |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Status | Closed |
Appointed | 01 October 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Unit 1 Brereton Road Bedford MK40 1HU |
LLP Designated Member Name | Thirty-Five Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Correspondence Address | Suite 15 1st Floor Francis Rachel St Oliaji Trade Centre Victoria Mahe 1 |
LLP Designated Member Name | Sapient Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Correspondence Address | Suite 102 Ground Floor Corner Eyre & Hutson Str Blake Building Belize City 1 |
Website | www.mktmonitor.org |
---|
Registered Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £80,687 |
Gross Profit | £72,497 |
Net Worth | £40,575 |
Cash | £40,575 |
Latest Accounts | 19 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 19 August |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2019 | Application to strike the limited liability partnership off the register (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 19 August 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 19 August 2016 (8 pages) |
22 May 2017 | Total exemption full accounts made up to 19 August 2016 (8 pages) |
13 December 2016 | Registered office address changed from Unit 1 1a Brereton Road Bedford MK40 1HU England to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Unit 1 1a Brereton Road Bedford MK40 1HU England to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 13 December 2016 (1 page) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
30 September 2016 | Previous accounting period extended from 19 February 2016 to 19 August 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 19 February 2016 to 19 August 2016 (1 page) |
3 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Unit 1 1a Brereton Road Bedford MK40 1HU on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Unit 1 1a Brereton Road Bedford MK40 1HU on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Unit 1 1a Brereton Road Bedford MK40 1HU on 3 November 2015 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 (3 pages) |
1 October 2015 | Appointment of Mr Andrea Stucchi as a member on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Claudio Stucchi as a member on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Claudio Stucchi as a member on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Andrea Stucchi as a member on 1 October 2015 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 (3 pages) |
1 October 2015 | Annual return made up to 1 October 2015 (3 pages) |
1 October 2015 | Appointment of Mr Claudio Stucchi as a member on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Sapient Ltd as a member on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Sapient Ltd as a member on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Mr Andrea Stucchi as a member on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Sapient Ltd as a member on 1 October 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 19 February 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 19 February 2015 (8 pages) |
9 April 2015 | Previous accounting period shortened from 30 November 2015 to 19 February 2015 (1 page) |
9 April 2015 | Previous accounting period shortened from 30 November 2015 to 19 February 2015 (1 page) |
26 March 2015 | Termination of appointment of Thirty-Five Ltd as a member on 19 February 2015 (1 page) |
26 March 2015 | Termination of appointment of Thirty-Five Ltd as a member on 19 February 2015 (1 page) |
1 December 2014 | Annual return made up to 27 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 27 November 2014 (3 pages) |
23 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 23 October 2014 (1 page) |
27 November 2013 | Incorporation of a limited liability partnership (5 pages) |
27 November 2013 | Incorporation of a limited liability partnership (5 pages) |