MEAN TRADING SYSTEMS LLP
Status | DISSOLVED |
Company No. | OC348189 |
Category | Limited Liability Partnership |
Incorporated | 26 Aug 2009 |
Age | 14 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 19 days |
SUMMARY
MEAN TRADING SYSTEMS LLP is an dissolved limited liability partnership with number OC348189. It was incorporated 14 years, 9 months, 8 days ago, on 26 August 2009 and it was dissolved 4 years, 7 months, 19 days ago, on 15 October 2019. The company address is C/O Numerion Associates Llp C/O Numerion Associates Llp, London, EC2M 1NH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 23 Jul 2019
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 10 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-04-05
New date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-26
Documents
Change person member limited liability partnership with name change date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Daniel Luhde-Thompson
Change date: 2017-03-23
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: LLAD01
Change date: 2017-03-23
Old address: Unit 17 (3rd Floor) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD
New address: C/O Numerion Associates Llp 35 New Broad Street London EC2M 1NH
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 27 Aug 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 10 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-26
Documents
Change person member limited liability partnership with name change date
Date: 05 Sep 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Daniel Luhde-Thompson
Change date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 10 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-26
Documents
Change registered office address limited liability partnership with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: LLAD01
Old address: 4Th Floor 64 London Wall London EC2M 5TP United Kingdom
Change date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 03 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-26
Documents
Change person member limited liability partnership with name change date
Date: 03 Sep 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr David Bartholomew Stewart
Change date: 2012-02-02
Documents
Change registered office address limited liability partnership with date old address
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Address
Type: LLAD01
Change date: 2011-12-22
Old address: C/O Numerion Associates Llp 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return limited liability partnership with made up date
Date: 21 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-26
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Address
Type: LLAD01
Change date: 2011-06-13
Old address: Mean Trading Systems Llp 65 London Wall London EC2M 5TU
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return limited liability partnership with made up date
Date: 23 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-26
Documents
Change person member limited liability partnership with name change date
Date: 22 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: James Simon Wright
Change date: 2010-08-26
Documents
Change person member limited liability partnership with name change date
Date: 22 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-26
Officer name: Mr David Bartholomew Stewart
Documents
Change person member limited liability partnership with name change date
Date: 22 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-26
Officer name: Daniel Luhde-Thompson
Documents
Termination member limited liability partnership with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Suneil Setiya
Documents
Termination member limited liability partnership with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Greg Skinner
Documents
Appoint person member limited liability partnership
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Suneil Setiya
Documents
Appoint person member limited liability partnership
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Greg Howard Skinner
Documents
Change account reference date limited liability partnership current shortened
Date: 20 Oct 2009
Action Date: 05 Apr 2010
Category: Accounts
Type: LLAA01
New date: 2010-04-05
Made up date: 2010-08-31
Documents
Legacy
Date: 06 Oct 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: LLP287
Description: Registered office changed on 30/09/2009 from 51 the deerings harpenden hertfordshire
Documents
Legacy
Date: 26 Aug 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
40 GAINSBOROUGH ROAD,READING,RG30 3BZ
Number: | 11531979 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 RIVERDALE,FARNHAM,GU10 4PJ
Number: | 09159682 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 THE VALE,LONDON,NW11 8SR
Number: | 10811591 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DEERPARK PROPERTY DEVELOPMENTS LIMITED
93-97 MAIN STREET,LARNE,BT40 1HJ
Number: | NI056648 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B WILKINSON STREET,SPENNYMOOR,DL16 7NR
Number: | 10897693 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES THORNCROFT MANOR,LEATHERHEAD,KT22 8JB
Number: | 07465078 |
Status: | ACTIVE |
Category: | Private Limited Company |