CLIPSTONE INDUSTRIALS 2 LLP

45 Albemarle Street, London, W1S 4JL
StatusDISSOLVED
Company No.OC346259
CategoryLimited Liability Partnership
Incorporated09 Jun 2009
Age14 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution16 Jun 2015
Years8 years, 10 months, 28 days

SUMMARY

CLIPSTONE INDUSTRIALS 2 LLP is an dissolved limited liability partnership with number OC346259. It was incorporated 14 years, 11 months, 5 days ago, on 09 June 2009 and it was dissolved 8 years, 10 months, 28 days ago, on 16 June 2015. The company address is 45 Albemarle Street, London, W1S 4JL.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Feb 2015

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-09

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nest Egg Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sophie Victoria Shiel

Termination date: 2014-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Domion Employee Benefit Trustees Limited

Termination date: 2014-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-06

Officer name: Nicole Irene Calkin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-06

Officer name: the Private Fiduciary Corporation 18290

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carine Alexandra Mary Offord

Termination date: 2014-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-06

Officer name: Robin Julian Shrubb Bramwall

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-06

Officer name: Bolsover Properties Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Rosemary Jewson

Termination date: 2014-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-06

Officer name: Hlproperty Investment Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-06

Officer name: Elizabeth Anthea Franklyn

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Suzannah Endfield Olivier

Termination date: 2014-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rachel Elizabeth Leadley

Termination date: 2014-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-06

Officer name: Mary Josephine Dean

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephanie Jane Arnold

Termination date: 2014-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-06

Officer name: Victoria Jane Dean

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-06

Officer name: Joanna Sophie Dean

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Sep 2013

Action Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-05-21

Officer name: Nest Egg Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: LLAD01

Change date: 2013-07-09

Old address: 45 Charles Street London W1J 5EH

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Grenville Dean

Termination date: 2013-02-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-02-12

Officer name: Mary Josephine Dean

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Dec 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-10-22

Officer name: John Grenville Dean

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2012-10-22

Officer name: Mary Josephine Dean

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Nov 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rachel Elizabeth Leadley

Change date: 2012-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jul 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-04-06

Officer name: Joanna Sophie Dean

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Hlproperty Investment Limited

Change date: 2012-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bolsover Properties Limited

Change date: 2012-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-01-01

Officer name: Nest Egg Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Carine Alexandra Mary Offord

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Elizabeth Anthea Franklyn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Suzannah Endfield Olivier

Change date: 2012-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-01-01

Officer name: The Private Fiduciary Corporation 18290

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Rachel Elizabeth Leadley

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Domion Employee Benefit Trustees Limited

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicole Irene Calkin

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr William John Arnold

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robin Julian Shrubb Bramwall

Change date: 2012-01-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: LLAD01

Old address: 82 st John Street London EC1M 4JN

Change date: 2012-06-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 May 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2012-04-06

Officer name: Laurence John Olivier

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2011-12-14

Officer name: the House & Land Development Corporation Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2011-12-14

Officer name: Mary Josephine Dean

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-19

Officer name: Stephanie Jane Arnold

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-09

Documents

View document PDF

Change sail address limited liability partnership

Date: 11 Jul 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 24 Nov 2010

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-09

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephanie Jane Arnold

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Rosemary Jewson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Jewson

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed the private fiduciary corporation 18290

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed victoria jane dean

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed suzannah endfield olivier

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed laurence john olivier

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed sophie shiel

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed domion employee benefit trustees LIMITED

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nicole irene calkin

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed bolsover properties LIMITED

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed the house & land development corporation LIMITED

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed richard wilson jewson

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed rachel elizabeth leadley

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed hlproperty investment LIMITED

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed carine alexandra mary offord

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed robin julian shrubb bramwall

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed elizabeth anthea franklyn

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed william john arnold

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Accounts

Type: LLP225

Description: Currsho from 30/06/2010 to 05/04/2010

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ADVANCED JET TRAINING HOLDINGS LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:06522819
Status:ACTIVE
Category:Private Limited Company

GINNY ZEAL LIMITED

END HOUSE, HORSTED LANE,UCKFIELD,TN22 5TX

Number:05238760
Status:ACTIVE
Category:Private Limited Company

JOHN N. TURNER LTD

UNIT 3 THORNHILL INDUSTRIAL,YORK,YO19 5HE

Number:05114191
Status:ACTIVE
Category:Private Limited Company

MARCOVEFA LTD

62 WESTFIELD COURT,REDCAR,TS10 5QZ

Number:11172658
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MGENIUS CONSULTING LIMITED

71 WARE ROAD,HERTFORD,SG13 7ED

Number:10826402
Status:ACTIVE
Category:Private Limited Company

REGAL PROPERTY CONSULTANTS LIMITED

49 OLLERTON ROAD,BIRMINGHAM,B26 1PP

Number:04097056
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