HANSON WESTHOUSE LLP
Status | DISSOLVED |
Company No. | OC305445 |
Category | Limited Liability Partnership |
Incorporated | 08 Sep 2003 |
Age | 20 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 May 2015 |
Years | 9 years, 24 days |
SUMMARY
HANSON WESTHOUSE LLP is an dissolved limited liability partnership with number OC305445. It was incorporated 20 years, 8 months, 27 days ago, on 08 September 2003 and it was dissolved 9 years, 24 days ago, on 12 May 2015. The company address is Heron Tower 20th Floor Heron Tower 20th Floor, London, EC2N 4AY.
Company Fillings
Gazette dissolved voluntary
Date: 12 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 10 Jan 2015
Category: Dissolution
Type: LLDS01
Documents
Annual return limited liability partnership with made up date
Date: 17 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-08
Documents
Accounts with made up date
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-08
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: LLAD01
Old address: One Angel Court 12th Floor Angel Court London EC2R 7HJ
Change date: 2013-06-17
Documents
Accounts with made up date
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-08
Documents
Change person member limited liability partnership with name change date
Date: 25 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Christopher Greaves
Change date: 2012-09-01
Documents
Change person member limited liability partnership with name change date
Date: 25 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-09-01
Officer name: The Hon Robert William Hanson
Documents
Change person member limited liability partnership with name change date
Date: 25 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Timothy Mark Metcalfe
Change date: 2012-09-01
Documents
Change person member limited liability partnership with name change date
Date: 25 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-09-01
Officer name: Mr William Philip Staple
Documents
Change person member limited liability partnership with name change date
Date: 25 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-09-01
Officer name: Mr Martin Conrad James Dobson
Documents
Annual return limited liability partnership with made up date
Date: 23 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-08
Documents
Change person member limited liability partnership with name change date
Date: 23 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-09-08
Officer name: Mr Martin Conrad James Dobson
Documents
Change person member limited liability partnership with name change date
Date: 23 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-09-08
Officer name: Mr Timothy Mark Metcalfe
Documents
Accounts with made up date
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Oct 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-08
Documents
Accounts with accounts type full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-08
Officer name: Martin Conrad James Dobson
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Leonard Wade
Change date: 2010-09-08
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Christopher Greaves
Change date: 2010-09-08
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-08
Officer name: Simon John Hodges
Documents
Accounts with made up date
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/09/09
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars robert hanson
Documents
Accounts with made up date
Date: 14 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/09/08
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: LLP288c
Description: Member's particulars jonathan azis
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/09/07
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 08 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/09/06
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Accounts with accounts type full
Date: 14 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 01 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed westhouse securities LLP\certificate issued on 01/08/06
Documents
Legacy
Date: 11 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 11/07/06 from: clements house 14-18 gresham street london EC2V 7NN
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 08 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/09/05
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Accounts with accounts type full
Date: 22 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/09/04
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Legacy
Date: 20 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 20/01/04 from: c/o wacks caller steam packet house 76 cross street manchester lancashire M2 4JU
Documents
Certificate change of name company
Date: 06 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed project phoenix LLP\certificate issued on 06/11/03
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ
Number: | 11371326 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND,MARTOCK,TA12 6DH
Number: | 04487518 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON HOUSE,LEAMINGTON SPA,CV32 4LY
Number: | 03393421 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MULBERRY COURT,BISHOP'S STORTFORD,CM23 3JW
Number: | 11454962 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, DUNTON INDUSTRIAL ESTATE MOUNT STREET,BIRMINGHAM,B7 5QL
Number: | 09833337 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMARTLANDS PLATFORM HOLDING LTD
GOLDEN CROSS HOUSE,LONDON,WC2N 4JF
Number: | 11540905 |
Status: | ACTIVE |
Category: | Private Limited Company |