London
EC4Y 0DA
LLP Designated Member Name | Glenealy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 August 2016) |
Correspondence Address | 20 Solonos Street 3317 Limassol Cyprus |
LLP Designated Member Name | Glenealy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 August 2016) |
Correspondence Address | 20 Solonos Street PO Box 53669 3317 Limassol Cyprus |
LLP Designated Member Name | Maitland Hudson & Co. Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Correspondence Address | Suite 102-106 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Registered Address | Suite 164 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2016 | Company name changed reactive legal services LLP\certificate issued on 27/02/16
|
27 February 2016 | Company name changed reactive legal services LLP\certificate issued on 27/02/16
|
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Termination of appointment of a member (1 page) |
17 June 2015 | Termination of appointment of a member (1 page) |
17 June 2015 | Appointment of Glenealy Limited as a member on 18 February 2015 (3 pages) |
17 June 2015 | Appointment of Glenealy Limited as a member on 18 February 2015 (3 pages) |
1 June 2015 | Appointment of Glenealy Ltd as a member on 18 February 2015 (2 pages) |
1 June 2015 | Annual return made up to 11 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 11 March 2015 (3 pages) |
1 June 2015 | Termination of appointment of Maitland Hudson & Co. Llp as a member on 18 February 2015 (1 page) |
1 June 2015 | Appointment of Glenealy Ltd as a member on 18 February 2015 (2 pages) |
1 June 2015 | Termination of appointment of Maitland Hudson & Co. Llp as a member on 18 February 2015 (1 page) |
11 March 2014 | Incorporation of a limited liability partnership (5 pages) |
11 March 2014 | Incorporation of a limited liability partnership (5 pages) |