Newcastle Upon Tyne
Tyne And Wear
NE7 7RG
LLP Designated Member Name | Christopher Alexander McCourtie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Status | Closed |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alum Waters New Brancepeth Durham DH7 7JL |
Registered Address | 113 Wills Oval Newcastle Upon Tyne Tyne And Wear NE7 7RG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
7 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Annual return made up to 27 May 2016 (3 pages) |
18 August 2016 | Annual return made up to 27 May 2016 (3 pages) |
17 August 2016 | Registered office address changed from 22 Sandringham Gardens North Shields Tyne & Wear NE29 9AY to 113 Wills Oval Newcastle upon Tyne Tyne and Wear NE7 7RG on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 22 Sandringham Gardens North Shields Tyne & Wear NE29 9AY to 113 Wills Oval Newcastle upon Tyne Tyne and Wear NE7 7RG on 17 August 2016 (1 page) |
15 August 2016 | Member's details changed for Christopher Alexander Mccourtie on 22 January 2016 (2 pages) |
15 August 2016 | Member's details changed for Ross Thomas Lewis on 31 July 2016 (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
19 August 2015 | Annual return made up to 27 May 2015 (3 pages) |
19 August 2015 | Annual return made up to 27 May 2015 (3 pages) |
27 May 2014 | Incorporation of a limited liability partnership (5 pages) |
27 May 2014 | Incorporation of a limited liability partnership (5 pages) |