TOWER NO 4 LIMITED LIABILITY PARTNERSHIP

99 Kenton Road, Harrow, HA3 0AN, Middlesex
StatusDISSOLVED
Company No.OC302902
CategoryLimited Liability Partnership
Incorporated30 Aug 2002
Age21 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution17 Mar 2016
Years8 years, 1 month, 30 days

SUMMARY

TOWER NO 4 LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC302902. It was incorporated 21 years, 8 months, 17 days ago, on 30 August 2002 and it was dissolved 8 years, 1 month, 30 days ago, on 17 March 2016. The company address is 99 Kenton Road, Harrow, HA3 0AN, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary determination

Date: 14 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-21

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2014

Action Date: 21 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2014

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gordon Mcculloch

Change date: 2013-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2013

Action Date: 21 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2013

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-30

Officer name: Rowley Stuart Ager

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Halcyon Films Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-21

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bsp-Llp Management Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bsp-Llp Management Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Oct 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William John Watts

Change date: 2010-08-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Halcyon Films Limited

Change date: 2010-08-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-21

Officer name: James Peter Robinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-21

Officer name: Ian Mark Richardson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-21

Officer name: David Felwick

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-21

Officer name: Phillip Timothy Boulton Reeve

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-21

Officer name: Federico Sergio Buccellati

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-21

Officer name: Peter Simon Fennell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alex Alexander

Change date: 2010-08-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-21

Officer name: Thomas White

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neil Rhodri Thorburn

Change date: 2010-08-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Albert May

Change date: 2010-08-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Malcolm Lewis Donaldson

Change date: 2010-08-21

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2010

Category: Gazette

Type: DISS40

Documents

Gazette notice compulsary

Date: 08 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2010

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2010

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Accounts amended with made up date

Date: 01 Mar 2010

Action Date: 05 Apr 2005

Category: Accounts

Type: AAMD

Made up date: 2005-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2010

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Address

Type: LLAD01

Change date: 2010-02-02

Old address: C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2010

Action Date: 21 Aug 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-08-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2010

Action Date: 26 Jan 2007

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Leslie Hart

Change date: 2007-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2010

Action Date: 22 Aug 2008

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew James Davis

Change date: 2008-08-22

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/08/08

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/08/07

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 24/06/2009 from 1 park place canary wharf london E14 4HJ

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC304029

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC303975

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC302832

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC303972

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC304028

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC304030

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC304026

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC304025

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC304027

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC304024

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC303973

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC303976

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC302900

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC303598

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC303811

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC303810

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC302898

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC304023

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global halcyon films LIMITED details changed by form received on 15-06-2009 for LLP OC303597

Documents

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars halcyon films LIMITED

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/08/06

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/08/05

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: LGLO

Description: Member halcyon films LTD details changed by form received on 160306 for LLP OC303976

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 08/08/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/08/04

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: LGLO

Description: Member bespoke (ukfs) films details changed by form received on 171104 for LLP OC302832

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/08/03

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF


Some Companies

322 BROWNHILL ROAD MANAGEMENT LIMITED

160 WELLMEADOW ROAD,LONDON,SE6 1HP

Number:07147912
Status:ACTIVE
Category:Private Limited Company
Number:08305402
Status:ACTIVE
Category:Private Limited Company

FLY OCH LTD

2 CANNON STREET,LONDON,EC4M 6YH

Number:11954407
Status:ACTIVE
Category:Private Limited Company

PREREQUISITE CONTRACT SERVICES LIMITED

26 RACEYS CLOSE,WISBECH,PE14 8BT

Number:08412841
Status:ACTIVE
Category:Private Limited Company

R. SPARKS ELECTRICAL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11709644
Status:ACTIVE
Category:Private Limited Company

THE ABBOTSFORD MANAGEMENT COMPANY (WARWICK) LIMITED

SIX OLTON BRIDGE 245,SOLIHULL,B92 7AH

Number:05908346
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