Roundhay
Leeds
LS8 1JF
LLP Designated Member Name | Ms Nina Joy Morton-Brook |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Old Park Court 85 Old Park Road Leeds LS8 1JB |
LLP Designated Member Name | Nina Joy Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2011(same day as company formation) |
Correspondence Address | Flat 2 Old Park Court 85 Old Park Road Leeds LS8 1JB |
Registered Address | 33 Harrison Road Halifax West Yorkshire HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,550 |
Cash | £275 |
Current Liabilities | £3,825 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2015 | Annual return made up to 3 October 2015 (4 pages) |
29 October 2015 | Annual return made up to 3 October 2015 (4 pages) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
16 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 October 2014 | Annual return made up to 3 October 2014 (4 pages) |
13 October 2014 | Annual return made up to 3 October 2014 (4 pages) |
13 October 2014 | Annual return made up to 3 October 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 October 2013 | Annual return made up to 3 October 2013 (4 pages) |
25 October 2013 | Annual return made up to 3 October 2013 (4 pages) |
25 October 2013 | Annual return made up to 3 October 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 June 2013 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
6 June 2013 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
17 October 2012 | Annual return made up to 3 October 2012 (4 pages) |
17 October 2012 | Annual return made up to 3 October 2012 (4 pages) |
17 October 2012 | Annual return made up to 3 October 2012 (4 pages) |
16 October 2012 | Registered office address changed from 46 Prescott Street Halifax HX1 2QW England on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 46 Prescott Street Halifax HX1 2QW England on 16 October 2012 (1 page) |
3 October 2012 | Company name changed magnet world LLP\certificate issued on 03/10/12
|
3 October 2012 | Company name changed magnet world LLP\certificate issued on 03/10/12
|
3 October 2011 | Incorporation of a limited liability partnership (6 pages) |
3 October 2011 | Incorporation of a limited liability partnership (6 pages) |