Humbledon
Sunderland
SR3 4AR
LLP Member Name | Xiscad Commercial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2012(same day as company formation) |
Correspondence Address | 72 Shrewsbury Crescent Humbledon Sunderland SR3 4AR |
LLP Designated Member Name | Mr Mark Paul Bewick |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Shrewsbury Crescent Humbledon Sunderland SR3 4AR |
LLP Designated Member Name | Mr Jonathan Collier Langan |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Shrewsbury Crescent Humbledon Sunderland SR3 4AR |
LLP Designated Member Name | Mr James Alexis Procopis |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Shrewsbury Crescent Humbledon Sunderland SR3 4AR |
Registered Address | Unit 50 North East Business & Innovation Centre Wearfield Enterprise Park Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £193 |
Cash | £193 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the limited liability partnership off the register (3 pages) |
19 August 2015 | Application to strike the limited liability partnership off the register (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 April 2014 | Company name changed genesis computing LLP\certificate issued on 28/04/14
|
28 April 2014 | Company name changed genesis computing LLP\certificate issued on 28/04/14
|
23 April 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
23 April 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
17 February 2014 | Company name changed regions now LLP\certificate issued on 17/02/14
|
17 February 2014 | Company name changed regions now LLP\certificate issued on 17/02/14
|
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Termination of appointment of James Procopis as a member (1 page) |
4 February 2014 | Termination of appointment of Jonathan Langan as a member (1 page) |
4 February 2014 | Termination of appointment of Jonathan Langan as a member (1 page) |
4 February 2014 | Termination of appointment of Mark Bewick as a member (1 page) |
4 February 2014 | Annual return made up to 24 September 2013 (6 pages) |
4 February 2014 | Termination of appointment of James Procopis as a member (1 page) |
4 February 2014 | Annual return made up to 24 September 2013 (6 pages) |
4 February 2014 | Termination of appointment of Mark Bewick as a member (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Registered office address changed from 72 Shrewsbury Crescent Humbledon Sunderland SR3 4AR United Kingdom on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 72 Shrewsbury Crescent Humbledon Sunderland SR3 4AR United Kingdom on 28 January 2014 (2 pages) |
24 September 2012 | Incorporation of a limited liability partnership (8 pages) |
24 September 2012 | Incorporation of a limited liability partnership (8 pages) |