Wimbledon
London
SW19 5AZ
LLP Designated Member Name | Williamair Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2014(same day as company formation) |
Correspondence Address | 38 Gloucester Square London W2 2TD |
LLP Designated Member Name | Mr Nigel Maurice Batchelor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Green Wimbledon London SW19 5AZ |
LLP Designated Member Name | Mr William Julian Cortazzi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gloucester Square London W2 2TD |
LLP Member Name | Mrs Virginia Marie Batchelor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Green Wimbledon London SW19 5AZ |
LLP Member Name | Mrs Anne Carter Lassen Cortazzi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gloucester Square London W2 2TD |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 May 2020 | Liquidators' statement of receipts and payments to 17 March 2020 (8 pages) |
---|---|
9 April 2019 | Registered office address changed from 3 the Green Wimbledon London SW19 5AZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 9 April 2019 (2 pages) |
4 April 2019 | Declaration of solvency (5 pages) |
4 April 2019 | Determination (1 page) |
4 April 2019 | Appointment of a voluntary liquidator (3 pages) |
12 March 2019 | Termination of appointment of Virginia Marie Batchelor as a member on 12 March 2019 (1 page) |
12 March 2019 | Cessation of Anne Carter Lassen Cortazzi as a person with significant control on 12 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Anne Carter Lassen Cortazzi as a member on 12 March 2019 (1 page) |
12 March 2019 | Cessation of Virginia Marie Batchelor as a person with significant control on 12 March 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 1 April 2016 (5 pages) |
4 April 2016 | Annual return made up to 1 April 2016 (5 pages) |
31 March 2016 | Termination of appointment of William Julian Cortazzi as a member on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Nigel Maurice Batchelor as a member on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Virginia Marie Batchelor as a member on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of William Julian Cortazzi as a member on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Virginia Marie Batchelor as a member on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Nigel Maurice Batchelor as a member on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Anne Carter Lassen Cortazzi as a member on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Anne Carter Lassen Cortazzi as a member on 31 March 2016 (2 pages) |
30 March 2016 | Member's details changed for Williamair Limited on 30 March 2016 (1 page) |
30 March 2016 | Member's details changed for Williamair Limited on 30 March 2016 (1 page) |
30 March 2016 | Member's details changed for Milou Property Limited on 30 March 2016 (1 page) |
30 March 2016 | Member's details changed for Milou Property Limited on 30 March 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
9 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 April 2015 | Annual return made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 31 March 2015 (5 pages) |
10 April 2014 | Incorporation of a limited liability partnership (7 pages) |
10 April 2014 | Incorporation of a limited liability partnership (7 pages) |