Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
LLP Designated Member Name | Chau Yee Lee |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 78 York Street London Wih 4dp |
LLP Designated Member Name | Litigation Coordination Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Correspondence Address | 78 York Street London Wih 4dp |
Registered Address | Rsm Tenon Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,119 |
Cash | £3,609 |
Current Liabilities | £5,744 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Annual return made up to 12 July 2013 (8 pages) |
9 October 2015 | Administrative restoration application (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 October 2015 | Annual return made up to 12 July 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 October 2015 | Annual return made up to 12 July 2014 (8 pages) |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 February 2013 | Annual return made up to 12 July 2012 (8 pages) |
27 February 2013 | Administrative restoration application (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 February 2013 | Registered office address changed from , 78 York Street, London, Wih 4Dp on 27 February 2013 (3 pages) |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Company name changed carroll, burdick & mcdonough international LLP\certificate issued on 15/02/12
|
18 October 2011 | Termination of appointment of Litigation Coordination Services Ltd as a member (2 pages) |
18 October 2011 | Appointment of Chau Yee Lee as a member (3 pages) |
17 October 2011 | Annual return made up to 12 July 2011 (8 pages) |
12 July 2010 | Incorporation of a limited liability partnership (7 pages) |