WRAYLANDS DRIVE LLP
Status | DISSOLVED |
Company No. | OC344743 |
Category | Limited Liability Partnership |
Incorporated | 07 Apr 2009 |
Age | 15 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2017 |
Years | 7 years, 4 months, 16 days |
SUMMARY
WRAYLANDS DRIVE LLP is an dissolved limited liability partnership with number OC344743. It was incorporated 15 years, 1 month, 25 days ago, on 07 April 2009 and it was dissolved 7 years, 4 months, 16 days ago, on 17 January 2017. The company address is 4 West Road, Reigate, RH2 7JT, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 18 Oct 2016
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jun 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-07
Documents
Change account reference date limited liability partnership previous extended
Date: 22 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: LLAA01
New date: 2015-10-31
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 18 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-07
Documents
Change person member limited liability partnership with name change date
Date: 18 May 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-03-01
Officer name: Adam David Norton
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-07
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sanne Williams
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stanton Construction Limited
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stanton Construction Limited
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sanne Williams
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Oliver Pawle
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Prahalathan Rajasekaran
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Amyn Husain
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christina Paterson
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Carlo Digrandi
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sean Dennis
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rupert Henson
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sarah Bell
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Crombie
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sarah Bell
Documents
Accounts with accounts type dormant
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 12 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-07
Documents
Change person member limited liability partnership with name change date
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Oliver John Woodforde Pawle
Change date: 2013-04-12
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: LLAD01
Change date: 2013-04-12
Old address: 4 West Road Reigate Surrey RH2 7JT England
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: LLAD01
Old address: C/O Adam Norton 4 Cronks Hill Road Redhill RH1 6LZ England
Change date: 2013-04-12
Documents
Accounts with accounts type dormant
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 16 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-07
Documents
Change registered office address limited liability partnership with date old address
Date: 16 May 2012
Action Date: 16 May 2012
Category: Address
Type: LLAD01
Change date: 2012-05-16
Old address: Crown Lodge Cantelupe Road East Grinstead RH19 3BJ
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Prahalathan Rajasekaran
Documents
Appoint person member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sanne Vibeke Williams
Documents
Appoint corporate member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Stanton Construction Limited
Documents
Appoint person member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sean Dennis
Documents
Appoint person member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ian Fleetwood Crombie
Documents
Appoint person member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sarah Patricia Bell
Documents
Appoint person member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Oliver John Woodforde Pawle
Documents
Appoint person member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Christina Paterson
Documents
Appoint person member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Amyn Husain
Documents
Appoint person member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Rupert Comelius Henson
Documents
Appoint person member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Carlo Digrandi
Documents
Change of status limited liability partnership
Date: 08 Jul 2011
Category: Change-of-name
Type: LLDE01
Documents
Annual return limited liability partnership with made up date
Date: 04 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-07
Documents
Accounts with accounts type dormant
Date: 13 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person member limited liability partnership
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nigel James Grinyer
Documents
Change of name notice limited liability partnership
Date: 09 Jul 2010
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 09 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rossio LLP\certificate issued on 09/07/10
Documents
Change registered office address limited liability partnership with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: LLAD01
Old address: 35 3Rd Floor Davies Street Mayfair London W1K 4LS
Change date: 2010-06-30
Documents
Appoint person member limited liability partnership
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Adam David Norton
Documents
Termination member limited liability partnership with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Threev Directors Llp
Documents
Termination member limited liability partnership with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rcapital Nominees Limited
Documents
Annual return limited liability partnership with made up date
Date: 13 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-07
Documents
Change registered office address limited liability partnership with date old address
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Address
Type: LLAD01
Change date: 2010-03-03
Old address: 15 Whitcomb Street London WC2H 7HA
Documents
Legacy
Date: 07 Apr 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
BUPA DENTAL CARE VANTAGE OFFICE PARK,BRISTOL,BS16 1GW
Number: | 07120504 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE LODGE (FLAT MANAGEMENT) LIMITED
WAYMAN HOUSE 141 WICKHAM ROAD,CROYDON,CR0 8TE
Number: | 03173354 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10750563 |
Status: | ACTIVE |
Category: | Private Limited Company |
974 POLLOKSHAWS ROAD,GLASGOW,G41 2HA
Number: | SC520034 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 4025 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL027555 |
Status: | ACTIVE |
Category: | Limited Partnership |
35 WILLOW STREET,OSWESTRY,SY11 1AQ
Number: | 06885986 |
Status: | LIQUIDATION |
Category: | Private Limited Company |