Cheam
SM2 7DH
LLP Designated Member Name | Mr Mark John Harding |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodcote Ave Wallington SM6 0QU |
LLP Designated Member Name | Trudy Jessie Louise Harding |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Status | Closed |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodcote Ave Wallington SM6 0QU |
LLP Designated Member Name | Lisa Jane Hunt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Status | Closed |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Drive Wallington SM6 9LY |
LLP Designated Member Name | Gloria Maria Rexer |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Status | Closed |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13 Wyndham Place London W1H 2PY |
LLP Designated Member Name | Mr Ricky John Harding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Drive Wallington SM6 9LY |
LLP Designated Member Name | Ian Mark Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood The Drive Cheam SM2 7DU |
LLP Designated Member Name | Susan Cavell Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood The Drive Cheam SM2 7DU |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 June 2019 | Application to strike the limited liability partnership off the register (2 pages) |
14 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 May 2018 | Notification of Mark John Harding as a person with significant control on 1 April 2018 (2 pages) |
21 May 2018 | Cessation of Ian Mark Williams as a person with significant control on 1 April 2018 (1 page) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 April 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
13 January 2017 | Administrative restoration application (3 pages) |
13 January 2017 | Annual return made up to 17 March 2016 (15 pages) |
13 January 2017 | Annual return made up to 17 March 2016 (15 pages) |
13 January 2017 | Administrative restoration application (3 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Incorporation of a limited liability partnership (11 pages) |
17 March 2015 | Incorporation of a limited liability partnership (11 pages) |