FINCHCREST LLP
Status | DISSOLVED |
Company No. | OC352455 |
Category | Limited Liability Partnership |
Incorporated | 18 Feb 2010 |
Age | 14 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2018 |
Years | 6 years, 5 months |
SUMMARY
FINCHCREST LLP is an dissolved limited liability partnership with number OC352455. It was incorporated 14 years, 3 months, 26 days ago, on 18 February 2010 and it was dissolved 6 years, 5 months ago, on 16 January 2018. The company address is First Floor First Floor, London, E1 5LP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 24 Oct 2017
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: LLAD01
Change date: 2016-11-22
Old address: 4 Aztec Row Berners Road London N1 0PW
New address: First Floor 61 Princelet Street London E1 5LP
Documents
Termination member limited liability partnership with name termination date
Date: 26 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-10-11
Officer name: Timothy Patrick Mcdonogh
Documents
Termination member limited liability partnership with name termination date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-10-11
Officer name: Dudley Joseph Hawthorn Knight
Documents
Termination member limited liability partnership with name termination date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-10-11
Officer name: Stanley David Dubowitz
Documents
Termination member limited liability partnership with name termination date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Roger Courtney
Termination date: 2016-10-11
Documents
Termination member limited liability partnership with name termination date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-10-11
Officer name: Richard Paul Bateman
Documents
Termination member limited liability partnership with name termination date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-10-11
Officer name: David Rhydderch Young
Documents
Termination member limited liability partnership with name termination date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-10-11
Officer name: Julian Paul Ward
Documents
Annual return limited liability partnership with made up date
Date: 21 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-18
Documents
Accounts with accounts type small
Date: 12 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-07-30
Officer name: Basinghall Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-07-30
Officer name: Lothbury Finance Limited
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-18
Documents
Accounts with accounts type small
Date: 09 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Mortgage satisfy charge full limited liability partnership
Date: 16 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Annual return limited liability partnership with made up date
Date: 13 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-18
Documents
Accounts with accounts type small
Date: 10 Dec 2013
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: 20 Mar 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-18
Documents
Accounts with accounts type small
Date: 24 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change person member limited liability partnership with name change date
Date: 17 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-09-12
Officer name: Mt Timothy Patrick Mcdonogh
Documents
Change person member limited liability partnership with name change date
Date: 17 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Julian Paul Ward
Change date: 2012-09-12
Documents
Annual return limited liability partnership with made up date
Date: 23 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-18
Documents
Accounts with accounts type small
Date: 15 Nov 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: 25 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-18
Documents
Change account reference date limited liability partnership current extended
Date: 11 Feb 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: LLAA01
New date: 2011-04-05
Made up date: 2011-02-28
Documents
Appoint person member limited liability partnership
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mt Timothy Patrick Mcdonogh
Documents
Appoint person member limited liability partnership
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Rhydderch Young
Documents
Appoint person member limited liability partnership
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dudley Joseph Hawthorn Knight
Documents
Appoint person member limited liability partnership
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Peter Roger Courtney
Documents
Appoint person member limited liability partnership
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Julian Paul Ward
Documents
Appoint person member limited liability partnership
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Stanley Dubowitz
Documents
Appoint person member limited liability partnership
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Richard Paul Bateman
Documents
Legacy
Date: 19 Aug 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Incorporation limited liability partnership
Date: 18 Feb 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
C/O ARMSTRONGS ALEXANDRA HOUSE,LEEK,ST13 6LP
Number: | 08258453 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 PLANTATION GARDENS,LEEDS,LS17 8SU
Number: | 09619503 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 09013860 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK SIMMONS HEATING & PLUMBING LIMITED
4 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 05038407 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 211 - 95 SPENCER STREET,BIRMINGHAM,B18 6DA
Number: | 10658732 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEN FUTURES INITIATIVE LIMITED
FIRLANDS MILL,PUDSEY,LS28 8AD
Number: | 07843309 |
Status: | ACTIVE |
Category: | Private Limited Company |