MDR PROJECT SPICE LLP
Status | DISSOLVED |
Company No. | OC341120 |
Category | Limited Liability Partnership |
Incorporated | 30 Oct 2008 |
Age | 15 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 23 Feb 2016 |
Years | 8 years, 3 months, 13 days |
SUMMARY
MDR PROJECT SPICE LLP is an dissolved limited liability partnership with number OC341120. It was incorporated 15 years, 7 months, 8 days ago, on 30 October 2008 and it was dissolved 8 years, 3 months, 13 days ago, on 23 February 2016. The company address is Summit House Summit House, London, WC1R 4QD.
Company Fillings
Gazette dissolved voluntary
Date: 23 Feb 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 26 Nov 2015
Category: Dissolution
Type: LLDS01
Documents
Accounts with made up date
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Masoud Zabeti
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Mike Stubbs
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Jules Tyler
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alan Zalig Spiers
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Karen Rae Sanig
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Barbara Reeves
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kamal Rahman
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Larry Graeme Nathan
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Daniel Avram Naftalin
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Stuart Paul
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anthony Morton-Hooper
Termination date: 2015-05-15
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Adam Morallee
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Gary Paul Miller
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Ramona Mehta
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Stuart Charles Mcmaster
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Kevin Edward Francis Mccarthy
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Brodie Lister
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Daniel Lipman
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Daniel Joseph Levy
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Lewis Libson
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Alexander Levine
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Melissa Marie Brigitte Lesson
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Mark Reginald Keenan
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Simon Leigh Hunter
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jeremy Hertzog
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Francis Goldstone
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Martyn Charles Hann
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Kathryn Garbett
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Richard Darryl Gerstein
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Susan Marion Freeman
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Adam Epstein
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: John William Arthur England
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Danny Joseph Davis
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Malcolm Gregory Campbell
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Samuel Ross Bryson
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jarret Bevan Brown
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Jonathan Richard Berman
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joanna Caroline Blackburn
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Susan Elizabeth Breen
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Charles Armstrong
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joel Julius Adler
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kasra Nouroozi-Shambayati
Termination date: 2015-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Sonal Ghandi
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Nicholas Ian Doffman
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-12
Officer name: Sandra Sharon Davis
Documents
Certificate change of name company
Date: 18 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mishcon de reya LLP\certificate issued on 18/05/15
Documents
Annual return limited liability partnership with made up date
Date: 26 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-30
Documents
Change person member limited liability partnership with name change date
Date: 26 Nov 2014
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Barbara Reeves
Change date: 2009-12-17
Documents
Change person member limited liability partnership with name change date
Date: 26 Nov 2014
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-12-17
Officer name: Mark Keenan
Documents
Change person member limited liability partnership with name change date
Date: 26 Nov 2014
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jeremy Hertzog
Change date: 2009-12-17
Documents
Change person member limited liability partnership with name change date
Date: 26 Nov 2014
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-12-17
Officer name: Rihcard Darryl Gerstein
Documents
Change person member limited liability partnership with name change date
Date: 26 Nov 2014
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Philip Bernard Freedman
Change date: 2009-10-30
Documents
Accounts with made up date
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Dec 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-30
Documents
Accounts with made up date
Date: 05 Aug 2013
Action Date: 30 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-30
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2013-05-10
Officer name: Kevin John Gillon
Documents
Termination member limited liability partnership with name termination date
Date: 17 May 2013
Action Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Lloyd Jones
Termination date: 2013-05-02
Documents
Termination member limited liability partnership with name termination date
Date: 17 May 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Luke Pearse Morris
Termination date: 2013-05-03
Documents
Annual return limited liability partnership with made up date
Date: 19 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Nov 2012
Action Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Sonal Ghandi
Appointment date: 2010-11-08
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2012
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-01
Officer name: Barbara Reeves
Documents
Change person member limited liability partnership with name change date
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-16
Officer name: Alan Zalig Spiers
Documents
Change person member limited liability partnership with name change date
Date: 16 Nov 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-06-14
Officer name: Jeremy Hertzog
Documents
Change person member limited liability partnership with name change date
Date: 16 Nov 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Keenan
Change date: 2012-07-01
Documents
Termination member limited liability partnership with name termination date
Date: 16 Nov 2012
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2012-04-10
Officer name: Ned El-Imad
Documents
Accounts with made up date
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-30
Documents
Change person member limited liability partnership with name change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-15
Officer name: Alan Zalig Spiorn
Documents
Accounts with made up date
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination member limited liability partnership with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Daniel Morrison
Documents
Annual return limited liability partnership with made up date
Date: 12 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-30
Documents
Change person member limited liability partnership with name change date
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Kevin John Gold
Change date: 2010-11-11
Documents
Change person member limited liability partnership with name change date
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Lewis Libson
Change date: 2010-11-11
Documents
Termination member limited liability partnership with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Denton
Documents
Accounts with made up date
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination member limited liability partnership with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mdr Partners Limited
Documents
Appoint person member limited liability partnership
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ramona Mehta
Documents
Appoint person member limited liability partnership
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Kevin Gold
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Alan Zalig Spiorn
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Barbara Reeves
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mike Stubbs
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jonathan Irwin Denton
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Kathryn Garbett
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Martyn Hann
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael Armstrong
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mark Levine
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jeremy Hertzog
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ned El-Imad
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Kamal Rahman
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew Francis Goldstone
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Daniel Naftalin
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gary Paul Miller
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Malcolm Gregory Campbell
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Brodie Lister
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Melissa Marie Brigitte Lesson
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sandra Davis
Documents
Some Companies
CARRINGTON WHYTE CONSULTING LTD
FLAT 4, GROVE END GARDENS,LONDON,NW8 9LL
Number: | 09105392 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015648 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CREATIVE SOLUTIONS (MANCHESTER) LIMITED
KINGFISHER COURT 201/203 BROADWAY,MANCHESTER,M50 2UE
Number: | 04551961 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A RECTORY LANE,APPLEBY MAGNA,DE12 7BQ
Number: | 09385437 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM LETTINGS AND STUDENTS ACCOMMODATION LTD
296 CLIPSLEY LANE,ST. HELENS,WA11 0JQ
Number: | 08524019 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 06847780 |
Status: | ACTIVE |
Category: | Private Limited Company |