17 Slingsby Place
London
WC2E 9AB
LLP Designated Member Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
LLP Designated Member Name | Steven Alexander Cowie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,972,481 |
Cash | £1,242 |
Current Liabilities | £15,908 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | Return of final meeting of voluntary winding up (4 pages) |
11 November 2014 | Return of final meeting of voluntary winding up (4 pages) |
21 May 2013 | Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland on 21 May 2013 (2 pages) |
10 May 2013 | Determination (1 page) |
10 May 2013 | Determination (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 January 2013 | Member's details changed for Velocita Energy Developments Limited on 17 December 2012 (1 page) |
8 January 2013 | Member's details changed for Velocita Energy Developments Limited on 17 December 2012 (1 page) |
3 August 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
3 August 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
2 August 2012 | Termination of appointment of Alan George Baker as a member on 27 July 2012 (1 page) |
2 August 2012 | Appointment of Velocita Energy Developments Limited as a member on 27 July 2012 (2 pages) |
2 August 2012 | Appointment of Velocita Energy Developments Limited as a member on 27 July 2012 (2 pages) |
2 August 2012 | Termination of appointment of Steven Alexander Cowie as a member on 27 July 2012 (1 page) |
2 August 2012 | Termination of appointment of Alan George Baker as a member on 27 July 2012 (1 page) |
2 August 2012 | Termination of appointment of Steven Alexander Cowie as a member on 27 July 2012 (1 page) |
25 May 2012 | Annual return made up to 20 May 2012 (3 pages) |
25 May 2012 | Annual return made up to 20 May 2012 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 June 2011 | Member's details changed for Alan Baker on 28 June 2011 (2 pages) |
28 June 2011 | Member's details changed for Steven Alexander Cowie on 28 June 2011 (2 pages) |
28 June 2011 | Member's details changed for Alan Baker on 28 June 2011 (2 pages) |
28 June 2011 | Member's details changed for Steven Alexander Cowie on 28 June 2011 (2 pages) |
27 May 2011 | Registered office address changed from C/O Suite F3 22 Riverside Business Park Pottery Street Greenock Renfrewshire PA15 2UZ Scotland on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from C/O Suite F3 22 Riverside Business Park Pottery Street Greenock Renfrewshire PA15 2UZ Scotland on 27 May 2011 (1 page) |
20 May 2011 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 20 May 2011 (3 pages) |
20 May 2011 | Annual return made up to 20 May 2011 (3 pages) |
20 May 2011 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 20 May 2011 (1 page) |
20 May 2010 | Incorporation of a limited liability partnership (9 pages) |
20 May 2010 | Incorporation of a limited liability partnership (9 pages) |