Maidstone
Kent
ME14 2NY
LLP Designated Member Name | Mr Harish Gordhandas Sodha |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester One Portland Street Manchester M1 3LD |
LLP Designated Member Name | Sarah Burrows |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester One Portland Street Manchester M1 3LD |
Registered Address | Manchester One Portland Street Manchester M1 3LD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £107,369 |
Cash | £7,910 |
Current Liabilities | £1,080 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2012 | Delivered on: 9 June 2012 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: Mortgage Secured details: £135,845.00 and all monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H property k/a apartment 435 2 leftbank manchester t/n MAN76495. Outstanding |
---|---|
18 May 2012 | Delivered on: 23 May 2012 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: Mortgage Secured details: £122,715.00 all monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 39 thistleton close macclesfield t/n CH412667. Outstanding |
11 August 2006 | Delivered on: 25 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H unit number 4.35 on the fourth floor leftbank spinningfields manchester together with car park space 262. Outstanding |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Annual return made up to 7 July 2015 (4 pages) |
10 July 2015 | Annual return made up to 7 July 2015 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Member's details changed for Sarah Burrows on 7 July 2014 (2 pages) |
7 July 2014 | Member's details changed for Harish Gordhandas Sodha on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 7 July 2014 (4 pages) |
7 July 2014 | Member's details changed for Harish Gordhandas Sodha on 7 July 2014 (2 pages) |
7 July 2014 | Member's details changed for Sarah Burrows on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 7 July 2014 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Annual return made up to 7 July 2013 (4 pages) |
26 September 2013 | Annual return made up to 7 July 2013 (4 pages) |
4 March 2013 | Registered office address changed from 5Th Floor Hanover House 30-32 Charlotte Street Manchester M1 4FD on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 5Th Floor Hanover House 30-32 Charlotte Street Manchester M1 4FD on 4 March 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 (4 pages) |
9 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages) |
23 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
5 August 2011 | Member's details changed for Stephanie Emerson on 7 July 2011 (2 pages) |
5 August 2011 | Member's details changed for Stephanie Emerson on 7 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 7 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 7 July 2011 (4 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
11 August 2010 | Annual return made up to 7 July 2010 (9 pages) |
11 August 2010 | Annual return made up to 7 July 2010 (9 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 July 2009 | Annual return made up to 07/07/09 (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 October 2008 | Member's particulars stephanie emerson (1 page) |
14 October 2008 | Annual return made up to 01/07/08 (3 pages) |
15 March 2008 | Registered office changed on 15/03/2008 from whitebarn lodge whitebarn road alderley edge cheshire SK9 7AW (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 August 2007 | Annual return made up to 01/07/07 (3 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 December 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
23 October 2006 | Annual return made up to 01/07/06 (4 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 11 murray street camden town london NW1 9RE (1 page) |
1 July 2005 | Incorporation (4 pages) |