Ascarifa
Beirut
Lebanon
LLP Designated Member Name | Mr Stephen John Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briar Plat Tylers Green Cuckfield West Sussex Rh17 5d7 |
LLP Designated Member Name | Mr Trevor Hugh Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landid Interpark House 7 Down Street London W1J 7AJ |
LLP Designated Member Name | Mr Simon Charles Holley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Church Farm House Hatchett Lane Winkfield Windsor SL4 2EG |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 October 2017 | Liquidators' statement of receipts and payments to 10 August 2017 (17 pages) |
---|---|
10 October 2017 | Liquidators' statement of receipts and payments to 10 August 2017 (17 pages) |
31 January 2017 | Termination of appointment of Simon Charles Holley as a member on 16 March 2016 (2 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (17 pages) |
22 December 2015 | Court order insolvency:co to remove liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
16 September 2015 | Liquidators' statement of receipts and payments to 10 August 2015 (17 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 10 August 2015 (17 pages) |
15 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 September 2015 (2 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 10 August 2014 (20 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 10 August 2014 (20 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 10 August 2013 (21 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 10 August 2013 (21 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 10 August 2012 (19 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 10 August 2012 (19 pages) |
5 September 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Registered office address changed from 1 St James Gate Newcastle upon Tyne NE99 1YQ on 25 August 2011 (2 pages) |
25 August 2011 | Declaration of solvency (3 pages) |
25 August 2011 | Determination (1 page) |
13 January 2011 | Incorporation of a limited liability partnership (11 pages) |