Heybridge Basin
Maldon
Essex
CM9 4RZ
LLP Designated Member Name | Mr Trevor Paul Meredith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutshell Fairstead Road Terling Essex CM3 2BU |
Registered Address | Suite 3 The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the limited liability partnership off the register (2 pages) |
18 December 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
11 September 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 11 September 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
23 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2016 | Incorporation of a limited liability partnership (23 pages) |
25 October 2016 | Incorporation of a limited liability partnership (23 pages) |