Colchester
Essex
CO1 1HE
LLP Designated Member Name | Mrs Jane Margaret Marshall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Status | Closed |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE |
Website | www.agilaconsulting.com |
---|
Registered Address | The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £662 |
Current Liabilities | £1,200 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2020 | Application to strike the limited liability partnership off the register (3 pages) |
5 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 January 2018 | Member's details changed for Mrs Jane Margaret Marshall on 17 June 2016 (2 pages) |
15 January 2018 | Member's details changed for Mr William Robert David Marshall on 17 June 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 August 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 August 2016 (1 page) |
26 May 2016 | Annual return made up to 23 April 2016 (3 pages) |
26 May 2016 | Annual return made up to 23 April 2016 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 June 2015 | Annual return made up to 23 April 2015 (3 pages) |
2 June 2015 | Annual return made up to 23 April 2015 (3 pages) |
21 May 2015 | Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE United Kingdom to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE United Kingdom to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page) |
23 April 2014 | Incorporation of a limited liability partnership (5 pages) |
23 April 2014 | Incorporation of a limited liability partnership (5 pages) |