London
SW1H 0EX
LLP Designated Member Name | ECO World London Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 December 2020) |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
LLP Designated Member Name | Southern Star Property Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2016(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 December 2020) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
LLP Designated Member Name | Willmott Dixon Regen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Registered Address | 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 May 2018 | Delivered on: 4 June 2018 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: Jubilee house, station approach, woking GU22 7LH with t/n SY455421; 15 guildford road, woking, GU22 7PX with t/n SY417822 and lynton house, station approach, woking GU22 7PY with t/n SY312813. Outstanding |
---|---|
24 November 2016 | Delivered on: 2 December 2016 Persons entitled: Fc Lux S.A.R.L. Classification: A registered charge Particulars: F/H jubilee house station approach woking t/no SY455421 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2020 | Application to strike the limited liability partnership off the register (1 page) |
30 October 2019 | Satisfaction of charge OC4026200002 in full (4 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
4 September 2019 | Member's details changed for Eco World London Holdings Limited on 4 September 2019 (1 page) |
4 September 2019 | Member's details changed for Prime Place (Woking) Llp on 4 September 2019 (1 page) |
24 July 2019 | Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page) |
4 April 2019 | Accounts for a small company made up to 31 October 2018 (19 pages) |
1 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
1 November 2018 | Member's details changed for Prime Place Developments (Woking) Limited on 6 June 2018 (1 page) |
11 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
20 June 2018 | Satisfaction of charge OC4026200001 in full (4 pages) |
18 June 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
4 June 2018 | Registration of charge OC4026200002, created on 30 May 2018 (41 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
2 December 2016 | Registration of charge OC4026200001, created on 24 November 2016 (33 pages) |
2 December 2016 | Registration of charge OC4026200001, created on 24 November 2016 (33 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
28 January 2016 | Appointment of Southern Star Property Investments Limited as a member on 26 January 2016 (2 pages) |
28 January 2016 | Appointment of Southern Star Property Investments Limited as a member on 26 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Willmott Dixon Regen Limited as a member on 13 January 2016 (1 page) |
13 January 2016 | Company name changed prime place (woking) no 1 LLP\certificate issued on 13/01/16
|
13 January 2016 | Company name changed prime place (woking) no 1 LLP\certificate issued on 13/01/16
|
13 January 2016 | Appointment of Prime Place Developments (Woking) Limited as a member on 13 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Willmott Dixon Regen Limited as a member on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Prime Place Developments (Woking) Limited as a member on 13 January 2016 (2 pages) |
26 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
26 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
30 October 2015 | Incorporation of a limited liability partnership (9 pages) |
30 October 2015 | Incorporation of a limited liability partnership (9 pages) |