Company NameGreater London And East Anglia Mediation Llp
Company StatusDissolved
Company NumberOC351957
CategoryLimited Liability Partnership
Incorporation Date1 February 2010(14 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Directors

LLP Designated Member NameMr Thomas Benjamin Thomas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House 63 West Stockwell Street
Colchester
Essex
CO1 1HE
LLP Designated Member NameMrs Hazel Susan Thomas
Date of BirthJuly 1950 (Born 73 years ago)
StatusClosed
Appointed14 December 2020(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Inglis Road
Colchester
CO3 3HU
LLP Designated Member NameMr Bryan Campbell Johnston
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House 63 West Stockwell Street
Colchester
Essex
CO1 1HE
LLP Designated Member NameMiss Lauren Marie Sadler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Freebournes Court 3 Freebournes Court
Witham
CM8 2BL

Contact

Websitegleamed.co.uk
Telephone01206 217133
Telephone regionColchester

Location

Registered Address21 Inglis Road
Colchester
CO3 3HU
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Cash£558
Current Liabilities£2,697

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
5 March 2021Application to strike the limited liability partnership off the register (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
17 December 2020Termination of appointment of Lauren Marie Sadler as a member on 17 December 2020 (1 page)
17 December 2020Appointment of Mrs Hazel Susan Thomas as a member on 14 December 2020 (2 pages)
15 December 2020Registered office address changed from 3 Freebournes Court Witham Essex CM9 2BL England to 21 Inglis Road Colchester CO3 3HU on 15 December 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 March 2019Registered office address changed from St Martins House 63 West Stockwell Street Colchester Essex CO1 1HE to 3 Freebournes Court Witham Essex CM9 2BL on 18 March 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
31 August 2018Appointment of Miss Lauren Marie Sadler as a member on 20 August 2018 (2 pages)
27 August 2018Cessation of Bryan Campbell Johnston as a person with significant control on 20 August 2018 (1 page)
27 August 2018Termination of appointment of Bryan Campbell Johnston as a member on 20 August 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
1 February 2016Annual return made up to 1 February 2016 (3 pages)
1 February 2016Annual return made up to 1 February 2016 (3 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 February 2015Annual return made up to 1 February 2015 (3 pages)
2 February 2015Annual return made up to 1 February 2015 (3 pages)
2 February 2015Annual return made up to 1 February 2015 (3 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 February 2014Annual return made up to 1 February 2014 (3 pages)
13 February 2014Annual return made up to 1 February 2014 (3 pages)
13 February 2014Annual return made up to 1 February 2014 (3 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 February 2013Annual return made up to 1 February 2013 (3 pages)
4 February 2013Annual return made up to 1 February 2013 (3 pages)
4 February 2013Annual return made up to 1 February 2013 (3 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 February 2012Annual return made up to 1 February 2012 (3 pages)
23 February 2012Annual return made up to 1 February 2012 (3 pages)
23 February 2012Annual return made up to 1 February 2012 (3 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 1 February 2011 (3 pages)
22 February 2011Annual return made up to 1 February 2011 (3 pages)
22 February 2011Annual return made up to 1 February 2011 (3 pages)
1 February 2010Incorporation of a limited liability partnership (7 pages)
1 February 2010Incorporation of a limited liability partnership (7 pages)