WRAYLANDS DRIVE LLP

4 West Road, Reigate, RH2 7JT, Surrey
StatusDISSOLVED
Company No.OC344743
CategoryLimited Liability Partnership
Incorporated07 Apr 2009
Age15 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 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

View document PDF

Gazette notice voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 18 Oct 2016

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sanne Williams

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stanton Construction Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stanton Construction Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sanne Williams

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Pawle

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Prahalathan Rajasekaran

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amyn Husain

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christina Paterson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carlo Digrandi

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sean Dennis

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rupert Henson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Bell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Crombie

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Bell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Prahalathan Rajasekaran

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sanne Vibeke Williams

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Stanton Construction Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sean Dennis

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Fleetwood Crombie

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Patricia Bell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Oliver John Woodforde Pawle

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christina Paterson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Amyn Husain

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rupert Comelius Henson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Carlo Digrandi

Documents

View document PDF

Change of status limited liability partnership

Date: 08 Jul 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nigel James Grinyer

Documents

View document PDF

Change of name notice limited liability partnership

Date: 09 Jul 2010

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Adam David Norton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Threev Directors Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rcapital Nominees Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

DEVON SMILES LIMITED

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

EINSURA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10750563
Status:ACTIVE
Category:Private Limited Company

SAB HOT FOODS GLASGOW LTD

974 POLLOKSHAWS ROAD,GLASGOW,G41 2HA

Number:SC520034
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SL027555 LP

SUITE 4025 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL027555
Status:ACTIVE
Category:Limited Partnership

SSEM (UK) LIMITED

35 WILLOW STREET,OSWESTRY,SY11 1AQ

Number:06885986
Status:LIQUIDATION
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