Wootton
Bedford
MK43 9DB
LLP Designated Member Name | Mr Christopher John Duffy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Alkerton Banbury OX15 6NL |
LLP Designated Member Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
LLP Member Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue London NW3 7PH |
LLP Member Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
LLP Member Name | John Robert Black |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cavendish Avenue Stjohns Wood London NW8 9JD |
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,645,729 |
Cash | £1,602 |
Current Liabilities | £2,647,331 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2011 | Delivered on: 20 October 2011 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 37 39 and 41 prince street bristol and 1 middle avenue bristol t/no AV67263 all the right title benefit and interest of the company in and to all rent licence fees or other sums see image for full details. Outstanding |
---|---|
30 August 2007 | Delivered on: 1 September 2007 Persons entitled: Nationwide Building Society Classification: Deed of consent and charging of an equitable interest Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 37, 39 and 41 prince street and 1 middle avenue, bristol t/no. AV67263. Outstanding |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 June 2015 | Annual return made up to 15 May 2015 (6 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 June 2014 | Annual return made up to 15 May 2014 (6 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 July 2013 | Annual return made up to 15 May 2013 (6 pages) |
3 April 2013 | Amended full accounts made up to 31 March 2012 (13 pages) |
3 April 2013 | Amended full accounts made up to 31 March 2011 (13 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 June 2012 | Annual return made up to 15 May 2012 (6 pages) |
24 February 2012 | Member's details changed for Mr Stephen Stuart Solomon Conway on 24 February 2012 (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
20 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
23 May 2011 | Annual return made up to 15 May 2011 (6 pages) |
23 May 2011 | Member's details changed for Mr Christopher John Duffy on 15 May 2011 (2 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 May 2010 | Annual return made up to 15 May 2010 (9 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
14 July 2009 | Annual return made up to 15/05/09 (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 January 2009 | Prevsho from 31/05/2008 to 31/03/2008 (1 page) |
13 January 2009 | Annual return made up to 15/05/08 (4 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Member resigned (1 page) |
4 June 2007 | New member appointed (1 page) |
4 June 2007 | New member appointed (1 page) |
4 June 2007 | New member appointed (1 page) |
15 May 2007 | Incorporation (4 pages) |