Dunmow Road
Hatfield Heath
Hertfordshire
CM22 7EE
LLP Member Name | Mrs Trudy Georgina Collins |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pochard Way Great Notley Braintree Essex CM77 7WA |
LLP Member Name | Mr Tristen Alexander Knight |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Street Saffron Walden Essex CB10 1BD |
LLP Member Name | Miss Anouska Jessica Fox |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Clipped Hedge Cottage Dunmow Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7EE |
LLP Member Name | Miss Francesca Nicole Fox |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Clipped Hedge Cottage Dunmow Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7EE |
LLP Member Name | Alastair Henderson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 01 August 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2 New House Farm Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LE |
LLP Member Name | Helen Holloway |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 01 August 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2 New House Farm Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LE |
LLP Member Name | Miss Melissa Joanne King |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 2 New House Farm Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LE |
LLP Member Name | Mr Edward Joseph Flaxman |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 2 New House Farm Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LE |
LLP Member Name | Mr Edward Joseph Flaxman |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Hatfield Broad Oak Essex CM22 7HQ |
LLP Designated Member Name | Aralia Gardens Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Correspondence Address | Studio 2, New House Farm Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LE |
Website | www.aralia.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 721461 |
Telephone region | Bishops Stortford |
Registered Address | Studio 2 New House Farm Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LE |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the limited liability partnership off the register (3 pages) |
4 October 2016 | Application to strike the limited liability partnership off the register (3 pages) |
8 September 2016 | Termination of appointment of Aralia Gardens Ltd as a member on 30 April 2016 (1 page) |
8 September 2016 | Termination of appointment of Aralia Gardens Ltd as a member on 30 April 2016 (1 page) |
27 April 2016 | Annual return made up to 14 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 14 April 2016 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Termination of appointment of Anouska Jessica Fox as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Edward Joseph Flaxman as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Edward Joseph Flaxman as a member on 31 March 2014 (1 page) |
8 June 2015 | Annual return made up to 14 April 2015 (3 pages) |
8 June 2015 | Termination of appointment of Francesca Nicole Fox as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Francesca Nicole Fox as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Edward Joseph Flaxman as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Melissa Joanne King as a member on 31 March 2014 (1 page) |
8 June 2015 | Annual return made up to 14 April 2015 (3 pages) |
8 June 2015 | Termination of appointment of Edward Joseph Flaxman as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Helen Holloway as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Helen Holloway as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Melissa Joanne King as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Anouska Jessica Fox as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Alastair Henderson as a member on 31 March 2014 (1 page) |
8 June 2015 | Termination of appointment of Alastair Henderson as a member on 31 March 2014 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Member's details changed for Aralia Gardens Ltd on 5 April 2013 (1 page) |
6 May 2014 | Member's details changed for Aralia Gardens Ltd on 5 April 2013 (1 page) |
6 May 2014 | Annual return made up to 14 April 2014 (9 pages) |
6 May 2014 | Annual return made up to 14 April 2014 (9 pages) |
6 May 2014 | Member's details changed for Aralia Gardens Ltd on 5 April 2013 (1 page) |
17 March 2014 | Appointment of Edward Joseph Flaxman as a member (3 pages) |
17 March 2014 | Appointment of Edward Joseph Flaxman as a member (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Member's details changed for Mr Edward Joseph Flaxman on 11 October 2013 (2 pages) |
15 October 2013 | Member's details changed for Mr Edward Joseph Flaxman on 11 October 2013 (2 pages) |
19 August 2013 | Appointment of Mr Edward Joseph Flaxman as a member (2 pages) |
19 August 2013 | Appointment of Mr Edward Joseph Flaxman as a member (2 pages) |
11 July 2013 | Termination of appointment of Tristen Knight as a member (1 page) |
11 July 2013 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Tristen Knight as a member (1 page) |
11 July 2013 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 11 July 2013 (1 page) |
15 April 2013 | Member's details changed for Alastair Henderson on 1 August 2012 (2 pages) |
15 April 2013 | Member's details changed for Alastair Henderson on 1 August 2012 (2 pages) |
15 April 2013 | Annual return made up to 14 April 2013 (8 pages) |
15 April 2013 | Member's details changed for Alastair Henderson on 1 August 2012 (2 pages) |
15 April 2013 | Annual return made up to 14 April 2013 (8 pages) |
18 February 2013 | Appointment of Miss Melissa Joanne King as a member (2 pages) |
18 February 2013 | Appointment of Miss Melissa Joanne King as a member (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Member's details changed for Alastair Henderson on 23 August 2012 (2 pages) |
3 September 2012 | Member's details changed for Alastair Henderson on 23 August 2012 (2 pages) |
14 August 2012 | Appointment of Helen Holloway as a member (2 pages) |
14 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
14 August 2012 | Appointment of Alastair Henderson as a member (2 pages) |
14 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
14 August 2012 | Appointment of Alastair Henderson as a member (2 pages) |
14 August 2012 | Appointment of Helen Holloway as a member (2 pages) |
14 August 2012 | Termination of appointment of Trudy Collins as a member (1 page) |
14 August 2012 | Termination of appointment of Trudy Collins as a member (1 page) |
30 May 2012 | Appointment of Mrs Trudy Georgina Collins as a member (2 pages) |
30 May 2012 | Appointment of Mrs Trudy Georgina Collins as a member (2 pages) |
30 May 2012 | Annual return made up to 14 April 2012 (7 pages) |
30 May 2012 | Annual return made up to 14 April 2012 (7 pages) |
30 May 2012 | Appointment of Miss Francesca Nicole Fox as a member (2 pages) |
30 May 2012 | Appointment of Miss Anouska Jessica Fox as a member (2 pages) |
30 May 2012 | Appointment of Mr Tristen Alexander Knight as a member (2 pages) |
30 May 2012 | Appointment of Miss Anouska Jessica Fox as a member (2 pages) |
30 May 2012 | Appointment of Miss Francesca Nicole Fox as a member (2 pages) |
30 May 2012 | Appointment of Mr Tristen Alexander Knight as a member (2 pages) |
14 April 2011 | Incorporation of a limited liability partnership (9 pages) |
14 April 2011 | Incorporation of a limited liability partnership (9 pages) |