HANSON WESTHOUSE LLP

Heron Tower 20th Floor Heron Tower 20th Floor, London, EC2N 4AY
StatusDISSOLVED
Company No.OC305445
CategoryLimited Liability Partnership
Incorporated08 Sep 2003
Age20 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 Jan 2015

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/09/09

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars robert hanson

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/09/08

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LLP288c

Description: Member's particulars jonathan azis

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/07

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/06

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/05

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/04

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 08 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAI EBT LTD

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:11371326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIELDING HOUSE LIMITED

2ND,MARTOCK,TA12 6DH

Number:04487518
Status:ACTIVE
Category:Private Limited Company

LOMOAK LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:03393421
Status:ACTIVE
Category:Private Limited Company

MALDUCA UK LIMITED

12 MULBERRY COURT,BISHOP'S STORTFORD,CM23 3JW

Number:11454962
Status:ACTIVE
Category:Private Limited Company

N H GLOBAL (UK) LIMITED

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

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