Chelmsford
Essex
CM1 1SW
LLP Designated Member Name | Mr Richard David Thorndike |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Liquidators statement of receipts and payments to 6 January 2015 (4 pages) |
11 February 2015 | Liquidators statement of receipts and payments to 6 January 2015 (4 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (4 pages) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2014 | Registered office address changed from 91 Soho Hill Hockley Birmingham West Midlands B19 1AY on 25 February 2014 (2 pages) |
11 February 2014 | Determination (1 page) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Statement of affairs with form 4.19 (6 pages) |
27 August 2013 | Company name changed clarity document solutions (b'ham regional) LLP\certificate issued on 27/08/13
|
23 June 2013 | Annual return made up to 15 May 2013 (3 pages) |
31 July 2012 | Company name changed clarity document solutions (b'ham) LLP\certificate issued on 31/07/12
|
15 May 2012 | Incorporation of a limited liability partnership (9 pages) |