HARRIS LIPMAN CORPORATE PARTNER LIMITED

11 Coopers Yard Curran Road, Cardiff, CF10 5NB
StatusDISSOLVED
Company No.06974146
CategoryPrivate Limited Company
Incorporated27 Jul 2009
Age14 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution18 Aug 2016
Years7 years, 9 months, 12 days

SUMMARY

HARRIS LIPMAN CORPORATE PARTNER LIMITED is an dissolved private limited company with number 06974146. It was incorporated 14 years, 10 months, 3 days ago, on 27 July 2009 and it was dissolved 7 years, 9 months, 12 days ago, on 18 August 2016. The company address is 11 Coopers Yard Curran Road, Cardiff, CF10 5NB.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Dec 2015

Action Date: 02 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2014

Action Date: 02 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashok Kumar Shah

Change date: 2012-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: Ashok Kumar Shah

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry David Lewis

Change date: 2011-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: Freddy Khalastchi

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Atkins

Change date: 2010-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Cullen

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Hall

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bernstein

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cullen

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Chajet

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Mr Martin John Atkins

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed michaela joy hall

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed john dean cullen

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 03/08/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ashokkumar shah

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed barry david lewis

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed freddy khalastchi

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed neville david chajet

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed michael david tobias bernstein

Documents

View document PDF

Incorporation company

Date: 27 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURZONS COMMERCIAL LIMITED

140A TACHBROOK STREET,LONDON,SW1V 2NE

Number:07120954
Status:ACTIVE
Category:Private Limited Company

MRC UTILITIES (COVENTRY) LIMITED

11 BRATHAY CLOSE,COVENTRY,CV3 5PR

Number:11670671
Status:ACTIVE
Category:Private Limited Company

PALKHORN LTD

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:07256756
Status:ACTIVE
Category:Private Limited Company

PIXEL HIRE LED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11429611
Status:ACTIVE
Category:Private Limited Company

SENSUS 3 LIMITED

7 MULGRAVE CHAMBERS,SUTTON,SM2 6LE

Number:05309558
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS SERVICES CONSORTIUM LIMITED

58 COOKS MEAD,HERTFORDSHIRE,WD23 4FE

Number:04337941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source