London
NW6 2PD
LLP Member Name | Mr Michael David Colin Craven Campbell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalden Park House The Avenue Shalden Alton Hampshire GU34 4DS |
LLP Designated Member Name | Mrs Laura Grace Montgomery |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
LLP Member Name | Mrs Alexandra Jane Andrew |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
LLP Member Name | Mr Jamie Loudoun Craven Campbell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
LLP Designated Member Name | Ellis & Sons Amalgamated Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | Shalden Park Steading The Avenue Shalden Alton Hampshire GU34 4DS |
LLP Member Name | Delaheys Land Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
LLP Member Name | Economic Property Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
LLP Member Name | Hamstar Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62,292 |
Cash | £69,283 |
Current Liabilities | £11,486 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the limited liability partnership off the register (4 pages) |
8 May 2014 | Application to strike the limited liability partnership off the register (4 pages) |
23 April 2014 | Annual return made up to 22 February 2014 (5 pages) |
23 April 2014 | Annual return made up to 22 February 2014 (5 pages) |
3 December 2013 | Company name changed C2 capital LLP\certificate issued on 03/12/13
|
3 December 2013 | Company name changed C2 capital LLP\certificate issued on 03/12/13
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 22 February 2013 (5 pages) |
15 April 2013 | Annual return made up to 22 February 2013 (5 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
11 May 2012 | Appointment of Mr Jamie Louden Craven Campbell as a member (2 pages) |
11 May 2012 | Appointment of Mrs Alexandra Jane Andrew as a member (2 pages) |
11 May 2012 | Appointment of Mrs Laura Grace Montgomery as a member (2 pages) |
11 May 2012 | Appointment of Mr Jamie Louden Craven Campbell as a member (2 pages) |
11 May 2012 | Appointment of Mrs Alexandra Jane Andrew as a member (2 pages) |
11 May 2012 | Appointment of Mrs Laura Grace Montgomery as a member (2 pages) |
8 May 2012 | Termination of appointment of Hamstar Properties Limited as a member (1 page) |
8 May 2012 | Termination of appointment of Ellis & Sons Amalgamated Properties Limited as a member (1 page) |
8 May 2012 | Termination of appointment of Hamstar Properties Limited as a member (1 page) |
8 May 2012 | Termination of appointment of Economic Property Investments Limited as a member (1 page) |
8 May 2012 | Termination of appointment of Delaheys Land Investments Limited as a member (1 page) |
8 May 2012 | Termination of appointment of Ellis & Sons Amalgamated Properties Limited as a member (1 page) |
8 May 2012 | Termination of appointment of Delaheys Land Investments Limited as a member (1 page) |
8 May 2012 | Termination of appointment of Economic Property Investments Limited as a member (1 page) |
8 May 2012 | Termination of appointment of Ellis & Sons Amalgamated Properties Limited as a member (1 page) |
8 May 2012 | Termination of appointment of Ellis & Sons Amalgamated Properties Limited as a member (1 page) |
21 March 2012 | Annual return made up to 22 February 2012 (6 pages) |
21 March 2012 | Annual return made up to 22 February 2012 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 8 April 2011 (1 page) |
22 March 2011 | Member's details changed for Mr Michael David Colin Craven Campbell on 22 February 2010 (2 pages) |
22 March 2011 | Member's details changed for Ellis & Sons Amalgamated Properties Limited on 22 February 2010 (1 page) |
22 March 2011 | Annual return made up to 22 February 2011 (6 pages) |
22 March 2011 | Registered office address changed from Heathcote House 20 Savile Row London W1S 3PR on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Heathcote House 20 Savile Row London W1S 3PR on 22 March 2011 (1 page) |
22 March 2011 | Member's details changed for Ellis & Sons Amalgamated Properties Limited on 22 February 2010 (1 page) |
22 March 2011 | Annual return made up to 22 February 2011 (6 pages) |
22 March 2011 | Member's details changed for Mr Michael David Colin Craven Campbell on 22 February 2010 (2 pages) |
4 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
4 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 February 2010 | Incorporation of a limited liability partnership (11 pages) |
22 February 2010 | Incorporation of a limited liability partnership (11 pages) |