Sheffield
S1 2DU
LLP Designated Member Name | Monaise Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 11 years (closed 27 October 2020) |
Correspondence Address | 125 Queen Street Sheffield South Yorkshire S1 2DU |
LLP Designated Member Name | Miss Luisa Angela Papa |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Hutcliffe Wood Road Sheffield South Yorkshire S8 0EX |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,451 |
Cash | £10 |
Current Liabilities | £12,397 |
Latest Accounts | 6 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 06 April |
13 May 2010 | Delivered on: 27 May 2010 Persons entitled: Aldermore Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: Rents receivable under the leases, see image for full details. Outstanding |
---|---|
27 November 2009 | Delivered on: 15 May 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 305 fulwood road sheffield. Outstanding |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
15 November 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
15 November 2018 | Notification of Richard Anderson as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Confirmation statement made on 7 September 2016 with no updates (2 pages) |
24 May 2018 | Administrative restoration application (3 pages) |
24 May 2018 | Confirmation statement made on 7 September 2017 with no updates (2 pages) |
24 May 2018 | Micro company accounts made up to 6 April 2018 (4 pages) |
24 May 2018 | Micro company accounts made up to 6 April 2017 (4 pages) |
24 May 2018 | Total exemption small company accounts made up to 6 April 2016 (7 pages) |
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Registered office address changed from 2a Hutcliffe Wood Road Sheffield South Yorkshire S8 0EX to C/O Greenwich Development Limited Omnia One 125 Queen Street Sheffield S1 2DU on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 2a Hutcliffe Wood Road Sheffield South Yorkshire S8 0EX to C/O Greenwich Development Limited Omnia One 125 Queen Street Sheffield S1 2DU on 16 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Luisa Angela Papa as a member on 1 October 2012 (1 page) |
15 March 2016 | Termination of appointment of Luisa Angela Papa as a member on 1 October 2012 (1 page) |
1 March 2016 | Total exemption full accounts made up to 6 April 2011 (7 pages) |
1 March 2016 | Total exemption full accounts made up to 6 April 2015 (7 pages) |
1 March 2016 | Total exemption full accounts made up to 6 April 2012 (6 pages) |
1 March 2016 | Total exemption full accounts made up to 6 April 2014 (7 pages) |
1 March 2016 | Annual return made up to 7 September 2014 (12 pages) |
1 March 2016 | Total exemption full accounts made up to 6 April 2012 (6 pages) |
1 March 2016 | Total exemption full accounts made up to 6 April 2013 (7 pages) |
1 March 2016 | Annual return made up to 7 September 2015 (12 pages) |
1 March 2016 | Total exemption full accounts made up to 6 April 2011 (7 pages) |
1 March 2016 | Annual return made up to 7 September 2014 (12 pages) |
1 March 2016 | Annual return made up to 7 September 2013 (13 pages) |
1 March 2016 | Annual return made up to 7 September 2013 (13 pages) |
1 March 2016 | Total exemption full accounts made up to 6 April 2014 (7 pages) |
1 March 2016 | Total exemption full accounts made up to 6 April 2015 (7 pages) |
1 March 2016 | Annual return made up to 7 September 2015 (12 pages) |
1 March 2016 | Total exemption full accounts made up to 6 April 2013 (7 pages) |
29 February 2016 | Annual return made up to 7 September 2012 (8 pages) |
29 February 2016 | Annual return made up to 7 September 2012 (8 pages) |
29 February 2016 | Administrative restoration application (3 pages) |
29 February 2016 | Administrative restoration application (3 pages) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Annual return made up to 7 September 2011 (3 pages) |
16 December 2011 | Member's details changed for Monaise Limited on 1 January 2011 (1 page) |
16 December 2011 | Member's details changed for Richard Anderson on 1 January 2011 (2 pages) |
16 December 2011 | Member's details changed for Monaise Limited on 1 January 2011 (1 page) |
16 December 2011 | Annual return made up to 7 September 2011 (3 pages) |
16 December 2011 | Member's details changed for Ms Luisa Angela Papa on 1 January 2011 (2 pages) |
16 December 2011 | Member's details changed for Ms Luisa Angela Papa on 1 January 2011 (2 pages) |
16 December 2011 | Member's details changed for Richard Anderson on 1 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from , 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from , 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX on 10 January 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 6 April 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 6 April 2010 (3 pages) |
30 December 2010 | Previous accounting period shortened from 30 September 2010 to 6 April 2010 (3 pages) |
30 December 2010 | Previous accounting period shortened from 30 September 2010 to 6 April 2010 (3 pages) |
24 November 2010 | Annual return made up to 7 September 2010 (10 pages) |
24 November 2010 | Annual return made up to 7 September 2010 (10 pages) |
27 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 1 (7 pages) |
15 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 1 (7 pages) |
12 November 2009 | Appointment of Monaise Limited as a member (5 pages) |
12 November 2009 | Appointment of Monaise Limited as a member (5 pages) |
7 September 2009 | Incorporation document\certificate of incorporation (3 pages) |
7 September 2009 | Incorporation document\certificate of incorporation (3 pages) |