London
W1U 2EF
LLP Designated Member Name | Estate Of Michael Simmons Deceased Michael Simmons |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 53 Harley House Marylebone Road London NW1 5HG |
LLP Designated Member Name | Sir Gerald Maurice Ronson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
LLP Designated Member Name | SNAX 24 Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2014(same day as company formation) |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
LLP Member Name | ALAN Irving Goldman And Norma Sandra Goldman And Barnet Waddingham Trustees Limited (As Trustees For The Heron (AIG) Pension Scheme) (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2014(same day as company formation) |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
LLP Member Name | Gerald Maurice Ronson & Gail Ronson & Lisa Debra Ronson & Nicole Julia Ronson, Hayley Ronson & Jonathan Goldstein (As Trustees For The Gerald Ronson Foundation) (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2014(same day as company formation) |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the limited liability partnership off the register (4 pages) |
19 November 2015 | Application to strike the limited liability partnership off the register (4 pages) |
26 February 2015 | Annual return made up to 20 February 2015 (7 pages) |
26 February 2015 | Annual return made up to 20 February 2015 (7 pages) |
25 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
25 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 February 2014 | Incorporation of a limited liability partnership (9 pages) |
20 February 2014 | Incorporation of a limited liability partnership (9 pages) |