ROCKWELL LONDON NUMBER ONE LLP
Status | DISSOLVED |
Company No. | OC354183 |
Category | Limited Liability Partnership |
Incorporated | 15 Apr 2010 |
Age | 14 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 23 Jun 2015 |
Years | 8 years, 11 months, 25 days |
SUMMARY
ROCKWELL LONDON NUMBER ONE LLP is an dissolved limited liability partnership with number OC354183. It was incorporated 14 years, 2 months, 3 days ago, on 15 April 2010 and it was dissolved 8 years, 11 months, 25 days ago, on 23 June 2015. The company address is 2nd Floor New Penderel House 2nd Floor New Penderel House, London, WC1V 7HP.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 25 Feb 2015
Category: Dissolution
Type: LLDS01
Documents
Termination member limited liability partnership with name termination date
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-31
Officer name: Meadow Lane Consulting Limited
Documents
Termination member limited liability partnership with name termination date
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Pet Property Projects Limited
Termination date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 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: 08 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-15
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul John Highfield
Change date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 11 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: 02 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-15
Documents
Change person member limited liability partnership with name change date
Date: 22 Mar 2013
Action Date: 21 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-03-21
Officer name: Mr Roland Charles Burr
Documents
Legacy
Date: 02 Feb 2013
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Appoint corporate member limited liability partnership
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Pet Property Projects Limited
Documents
Appoint corporate member limited liability partnership
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Meadow Lane Cosulting Limited
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2012
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-22
Officer name: Mr William Paul Griffiths
Documents
Change account reference date limited liability partnership previous shortened
Date: 04 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: LLAA01
New date: 2012-04-05
Made up date: 2012-04-30
Documents
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Change person member limited liability partnership with name change date
Date: 18 Sep 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-07-01
Officer name: Mr Roland Charles Burr
Documents
Change person member limited liability partnership with name change date
Date: 04 Jul 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-01-01
Officer name: Mr Paul John Highfield
Documents
Annual return limited liability partnership with made up date
Date: 03 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-15
Documents
Change person member limited liability partnership with name change date
Date: 03 May 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-03-01
Officer name: William Paul Griffiths
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date limited liability partnership previous extended
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-04-05
New date: 2011-04-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 10 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: LLAA01
New date: 2011-04-05
Made up date: 2011-04-30
Documents
Legacy
Date: 30 Nov 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Legacy
Date: 10 Nov 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Change registered office address limited liability partnership with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: LLAD01
Old address: 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR
Change date: 2011-09-30
Documents
Change person member limited liability partnership with name change date
Date: 07 Jul 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: William Paul Griffiths
Change date: 2011-06-16
Documents
Annual return limited liability partnership with made up date
Date: 09 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-15
Documents
Termination member limited liability partnership with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andra Burr
Documents
Incorporation limited liability partnership
Date: 15 Apr 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
THE LONDON CLAREMONT CLINIC,LONDON,W1G 8TL
Number: | 03595429 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMLEY COURT (MANAGEMENT) LIMITED
C/O MESSRS OWENS AND PORTER,328A WIMBOURNE ROAD WINTON,BH9 2HH
Number: | 01179849 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 WALTON INDUSTRIAL ESTATE,STONE,ST15 0NN
Number: | 01657683 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS HEAD INN,BARNSLEY,S75 6AP
Number: | 09622595 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MAPLE PLACE,WEST DRAYTON,UB7 8LU
Number: | 11638529 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSFIELD GLASS & WINDOWS LIMITED
OXFORD STREET,MANSFIELD WOODHOUSE,NG18 2BE
Number: | 04814400 |
Status: | ACTIVE |
Category: | Private Limited Company |