ROCKWELL LONDON NUMBER ONE LLP

2nd Floor New Penderel House 2nd Floor New Penderel House, London, WC1V 7HP
StatusDISSOLVED
Company No.OC354183
CategoryLimited Liability Partnership
Incorporated15 Apr 2010
Age14 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution23 Jun 2015
Years8 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

View document PDF

Gazette notice voluntary

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Feb 2015

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pet Property Projects Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Meadow Lane Cosulting Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andra Burr

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Apr 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BODY FOODS LIMITED

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

CEBRIAN (U.K.) LIMITED

UNIT 8 WALTON INDUSTRIAL ESTATE,STONE,ST15 0NN

Number:01657683
Status:ACTIVE
Category:Private Limited Company

GEORGE & DRAGON BARNSLEY LTD

KINGS HEAD INN,BARNSLEY,S75 6AP

Number:09622595
Status:ACTIVE
Category:Private Limited Company

KMLPL LTD

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

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