Newcastle Upon Tyne
NE4 6DB
LLP Designated Member Name | Mr Michael Anthony Naylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
LLP Member Name | Andrew Paul Klump |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
LLP Member Name | Red Worldwide Trade Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2011(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2020) |
Correspondence Address | PO Box 641 No 1 Seaton Place St Helier Jersey |
LLP Member Name | Clean Energy Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 2019) |
Correspondence Address | 302-308 Hennesey Road Cc Wu Building, Room 2003 Wanchai Hong Kong |
Website | www.aurigapartnership.com/ |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £190,010 |
Cash | £4,117 |
Current Liabilities | £32,367 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2020 | Application to strike the limited liability partnership off the register (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2020 | Termination of appointment of Red Worldwide Trade Limited as a member on 17 January 2020 (1 page) |
30 October 2019 | Termination of appointment of Clean Energy Associates Limited as a member on 17 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Andrew Paul Klump as a member on 17 October 2019 (1 page) |
11 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 September 2017 | Notification of a person with significant control statement (2 pages) |
21 September 2017 | Notification of a person with significant control statement (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2015 | Member's details changed for Red Worldwide Trade Limited on 9 September 2015 (1 page) |
5 October 2015 | Annual return made up to 9 September 2015 (6 pages) |
5 October 2015 | Member's details changed for Red Worldwide Trade Limited on 9 September 2015 (1 page) |
5 October 2015 | Annual return made up to 9 September 2015 (6 pages) |
2 October 2015 | Appointment of Clean Energy Associates Limited as a member on 17 November 2014 (2 pages) |
2 October 2015 | Appointment of Clean Energy Associates Limited as a member on 17 November 2014 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Annual return made up to 9 September 2013 (5 pages) |
9 September 2013 | Annual return made up to 9 September 2013 (5 pages) |
9 September 2013 | Annual return made up to 9 September 2013 (5 pages) |
25 June 2013 | Appointment of Andrew Paul Klump as a member (3 pages) |
25 June 2013 | Appointment of Andrew Paul Klump as a member (3 pages) |
28 September 2012 | Appointment of Red Worldwide Trade Limited as a member (2 pages) |
28 September 2012 | Annual return made up to 9 September 2012 (4 pages) |
28 September 2012 | Annual return made up to 9 September 2012 (4 pages) |
28 September 2012 | Annual return made up to 9 September 2012 (4 pages) |
28 September 2012 | Appointment of Red Worldwide Trade Limited as a member (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
13 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
9 September 2011 | Incorporation of a limited liability partnership (5 pages) |
9 September 2011 | Incorporation of a limited liability partnership (5 pages) |