FINCHCREST LLP

First Floor First Floor, London, E1 5LP, United Kingdom
StatusDISSOLVED
Company No.OC352455
CategoryLimited Liability Partnership
Incorporated18 Feb 2010
Age14 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution16 Jan 2018
Years6 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

View document PDF

Gazette notice voluntary

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Oct 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mt Timothy Patrick Mcdonogh

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Rhydderch Young

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dudley Joseph Hawthorn Knight

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Peter Roger Courtney

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julian Paul Ward

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stanley Dubowitz

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Richard Paul Bateman

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 18 Feb 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CAN DO HR LIMITED

C/O ARMSTRONGS ALEXANDRA HOUSE,LEEK,ST13 6LP

Number:08258453
Status:ACTIVE
Category:Private Limited Company

I S CONSULTANCY SERVICES LTD

110 PLANTATION GARDENS,LEEDS,LS17 8SU

Number:09619503
Status:ACTIVE
Category:Private Limited Company

J.A.S.A. SOLUTIONS LTD

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

MM JEWELLERY LTD

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

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