HARRIS LIPMAN CORPORATE PARTNER LIMITED
Status | DISSOLVED |
Company No. | 06974146 |
Category | Private Limited Company |
Incorporated | 27 Jul 2009 |
Age | 14 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2016 |
Years | 7 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
Liquidation voluntary members return of final meeting
Date: 18 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 11 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Cullen
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaela Hall
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bernstein
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cullen
Documents
Termination director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Chajet
Documents
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
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed michaela joy hall
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed john dean cullen
Documents
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
Legacy
Date: 11 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ashokkumar shah
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed barry david lewis
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed freddy khalastchi
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed neville david chajet
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed michael david tobias bernstein
Documents
Some Companies
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 |
6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 07256756 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11429611 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |