London
WC1X 8QT
LLP Designated Member Name | Miss Deborah Corbett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Gray's Inn Road London WC1X 8QT |
LLP Designated Member Name | Ms Deborah Corbett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery Station House 31-33 High Holborn London Greater London WC1V 6AX |
LLP Designated Member Name | Miss Philippa Jane Hirst |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Gray's Inn Road London WC1X 8QT |
Registered Address | 251 Gray's Inn Road London WC1X 8QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 March |
7 August 2014 | Delivered on: 11 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2019 | Satisfaction of charge OC3916730001 in full (1 page) |
27 June 2019 | Micro company accounts made up to 30 March 2018 (4 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
27 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
7 January 2019 | Appointment of Ms Deborah Corbett as a member on 31 May 2018 (2 pages) |
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
6 November 2018 | Termination of appointment of Philippa Jane Hirst as a member on 31 March 2018 (1 page) |
2 October 2018 | Registered office address changed from Chancery Station House 31-33 High Holborn London Greater London WC1V 6AX to 251 Gray's Inn Road London WC1X 8QT on 2 October 2018 (1 page) |
19 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
10 June 2016 | Termination of appointment of Deborah Corbett as a member on 1 April 2015 (1 page) |
10 June 2016 | Termination of appointment of Deborah Corbett as a member on 1 April 2015 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 (3 pages) |
10 June 2016 | Annual return made up to 10 June 2016 (3 pages) |
1 April 2016 | Annual return made up to 5 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 5 March 2016 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 5 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 5 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 5 March 2015 (3 pages) |
11 August 2014 | Registration of charge OC3916730001, created on 7 August 2014 (8 pages) |
11 August 2014 | Registration of charge OC3916730001, created on 7 August 2014 (8 pages) |
11 August 2014 | Registration of charge OC3916730001, created on 7 August 2014 (8 pages) |
9 April 2014 | Company name changed sparrows and storks LLP\certificate issued on 09/04/14
|
9 April 2014 | Company name changed sparrows and storks LLP\certificate issued on 09/04/14
|
5 March 2014 | Incorporation of a limited liability partnership (5 pages) |
5 March 2014 | Incorporation of a limited liability partnership (5 pages) |