Godalming
Surrey
GU7 1EZ
LLP Designated Member Name | CWE Wuk Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 May 2021) |
Correspondence Address | First Floor, River Court, The Old Mill Office Park Godalming Surrey GU7 1EZ |
LLP Designated Member Name | Martin Reid |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 John Street London WC1N 2EB |
LLP Designated Member Name | Omar Srouji |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 John Street London WC1N 2EB |
LLP Designated Member Name | Mr Colin David Risbridger |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Pow Westray Orkney KW17 2DR Scotland |
Registered Address | Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Year | 2014 |
---|---|
Turnover | £145,998 |
Gross Profit | £72,462 |
Net Worth | £2 |
Cash | £6,439 |
Current Liabilities | £711,263 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 February 2021 | Application to strike the limited liability partnership off the register (1 page) |
8 January 2021 | Notification of Cwe Wuk Limited as a person with significant control on 25 June 2019 (2 pages) |
8 January 2021 | Change of details for Windflow Hammer Limited as a person with significant control on 25 June 2019 (2 pages) |
8 January 2021 | Registered office address changed from 42C Seafield Road Inverness IV1 1SG Scotland to Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH on 8 January 2021 (1 page) |
7 January 2021 | Member's details changed for Windflow Hammer Limited on 1 October 2020 (1 page) |
7 January 2021 | Change of details for Windflow Hammer Limited as a person with significant control on 7 January 2021 (2 pages) |
7 January 2021 | Member's details changed for Cwe Wuk Limited on 1 October 2020 (1 page) |
7 January 2021 | Member's details changed for Windflow Uk Limited on 22 September 2020 (1 page) |
1 October 2020 | Member's details changed for Windflow Uk Limited on 1 October 2020 (1 page) |
1 October 2020 | Member's details changed for Windflow Hammer Limited on 1 October 2020 (1 page) |
1 October 2020 | Member's details changed for Windflow Uk Limited on 1 October 2020 (1 page) |
1 October 2020 | Member's details changed for Windflow Hammer Limited on 1 October 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
5 August 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
26 June 2019 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 42C Seafield Road Inverness IV1 1SG on 26 June 2019 (1 page) |
8 April 2019 | Termination of appointment of Colin David Risbridger as a member on 31 March 2017 (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 February 2019 | Appointment of Windflow Uk Limited as a member on 31 March 2017 (3 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
22 December 2015 | Annual return made up to 13 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 13 December 2015 (3 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
3 July 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 13 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 13 December 2014 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 April 2014 | Annual return made up to 13 December 2013 (3 pages) |
2 April 2014 | Annual return made up to 13 December 2013 (3 pages) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Annual return made up to 13 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 13 December 2012 (3 pages) |
13 August 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
13 August 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
21 February 2012 | Appointment of Colin David Risbridger as a member (2 pages) |
21 February 2012 | Termination of appointment of Omar Srouji as a member (1 page) |
21 February 2012 | Appointment of Windflow Hammer Limited as a member (2 pages) |
21 February 2012 | Termination of appointment of Martin Reid as a member (1 page) |
21 February 2012 | Termination of appointment of Martin Reid as a member (1 page) |
21 February 2012 | Termination of appointment of Omar Srouji as a member (1 page) |
21 February 2012 | Appointment of Colin David Risbridger as a member (2 pages) |
21 February 2012 | Appointment of Windflow Hammer Limited as a member (2 pages) |
13 December 2011 | Incorporation of a limited liability partnership (5 pages) |
13 December 2011 | Incorporation of a limited liability partnership (5 pages) |