London
NW1 1JD
LLP Designated Member Name | Mr Joseph Edwards |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 16 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 School Lane Eaton Bay Bedfordshire LU6 2DT |
LLP Designated Member Name | Mr Oliver Williams |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 16 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Bideford Green, Linslade Leighton Buzzard LU7 2TS |
LLP Designated Member Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
LLP Designated Member Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 04 April |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the limited liability partnership off the register (3 pages) |
16 February 2016 | Application to strike the limited liability partnership off the register (3 pages) |
25 January 2016 | Termination of appointment of Joseph Edwards as a member on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Oliver Williams as a member on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Oliver Williams as a member on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Joseph Edwards as a member on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Capital Company Services Limited as a member on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Capital Company Services Limited as a member on 25 January 2016 (2 pages) |
3 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
3 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
22 October 2015 | Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
22 October 2015 | Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
22 October 2015 | Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
1 April 2015 | Annual return made up to 5 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 5 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 5 March 2015 (3 pages) |
4 August 2014 | Registered office address changed from 229 Bideford Green Linslade Leighton Buzzard LU7 2TS United Kingdom to Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 229 Bideford Green Linslade Leighton Buzzard LU7 2TS United Kingdom to Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 229 Bideford Green Linslade Leighton Buzzard LU7 2TS United Kingdom to Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL on 4 August 2014 (1 page) |
22 April 2014 | Appointment of Mr Joseph Edwards as a member (2 pages) |
22 April 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Sdg Secretaries Limited as a member (1 page) |
22 April 2014 | Appointment of Mr Joseph Edwards as a member (2 pages) |
22 April 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Sdg Registrars Limited as a member (1 page) |
22 April 2014 | Termination of appointment of Sdg Registrars Limited as a member (1 page) |
22 April 2014 | Appointment of Mr Oliver Williams as a member (2 pages) |
22 April 2014 | Termination of appointment of Sdg Secretaries Limited as a member (1 page) |
22 April 2014 | Appointment of Mr Oliver Williams as a member (2 pages) |
5 March 2014 | Incorporation of a limited liability partnership (5 pages) |
5 March 2014 | Incorporation of a limited liability partnership (5 pages) |