Woodford Green
Essex
IG8 9AS
LLP Designated Member Name | Mehrban Michael Singh Sawali |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 283 Victoria Dock Road Custom House London Essex E16 3BY |
Registered Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £375 |
Current Liabilities | £96,075 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2016 | Application to strike the limited liability partnership off the register (4 pages) |
12 June 2016 | Application to strike the limited liability partnership off the register (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 November 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
6 November 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
9 October 2015 | Registered office address changed from 283 Victoria Dock Road Custom House London E16 3BY to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 283 Victoria Dock Road Custom House London E16 3BY to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 283 Victoria Dock Road Custom House London E16 3BY to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 9 August 2015 (3 pages) |
9 October 2015 | Annual return made up to 9 August 2015 (3 pages) |
9 October 2015 | Annual return made up to 9 August 2015 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Annual return made up to 9 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 9 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 9 August 2014 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Annual return made up to 9 August 2013 (3 pages) |
6 September 2013 | Annual return made up to 9 August 2013 (3 pages) |
6 September 2013 | Annual return made up to 9 August 2013 (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Annual return made up to 9 August 2012 (8 pages) |
29 August 2012 | Annual return made up to 9 August 2012 (8 pages) |
29 August 2012 | Annual return made up to 9 August 2012 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 January 2012 | Annual return made up to 9 August 2011 (8 pages) |
9 January 2012 | Annual return made up to 9 August 2011 (8 pages) |
9 January 2012 | Annual return made up to 9 August 2011 (8 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
6 April 2011 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
17 August 2010 | Annual return made up to 9 August 2010 (8 pages) |
17 August 2010 | Annual return made up to 9 August 2010 (8 pages) |
17 August 2010 | Registered office address changed from 4Th Floor Newbury House 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 9 August 2010 (8 pages) |
17 August 2010 | Registered office address changed from 4Th Floor Newbury House 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 17 August 2010 (2 pages) |
4 January 2010 | Member's details changed for Mehrban Michael Singh Sawali on 22 December 2009 (3 pages) |
4 January 2010 | Member's details changed for Mehrban Michael Singh Sawali on 22 December 2009 (3 pages) |
10 July 2009 | Incorporation document\certificate of incorporation (3 pages) |
10 July 2009 | Incorporation document\certificate of incorporation (3 pages) |