HAINES WATTS WIMBLEDON LLP

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.OC360834
CategoryLimited Liability Partnership
Incorporated12 Jan 2011
Age13 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution05 Jul 2018
Years5 years, 11 months, 13 days

SUMMARY

HAINES WATTS WIMBLEDON LLP is an dissolved limited liability partnership with number OC360834. It was incorporated 13 years, 5 months, 6 days ago, on 12 January 2011 and it was dissolved 5 years, 11 months, 13 days ago, on 05 July 2018. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2018

Action Date: 25 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2017

Action Date: 25 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: LLAD01

Change date: 2015-12-18

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Old address: Aissela 42-50 High Street Esher Surrey KT10 9QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew James Wordingham

Termination date: 2015-11-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hw Wimbledon Limited

Termination date: 2015-11-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dimitrakis George Demetriou

Termination date: 2015-11-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-11-16

Officer name: Michael Davidson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Dec 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zahid Hussein

Termination date: 2014-04-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Hw Wimbledon Limited

Change date: 2014-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew James Wordingham

Change date: 2014-02-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Davidson

Change date: 2014-02-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-08

Officer name: Mr Paul David Hamilton Simmons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Michael Bodkin

Change date: 2014-02-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-08

Officer name: Mr Dimitrakis George Demetriou

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Address

Type: LLAD01

Old address: Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN

Change date: 2014-02-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-12

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hw Wimbledon Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Zahid Hussein

Documents

View document PDF

Change person member limited liability partnership

Date: 24 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hw Wimbledon Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shaukat Hussein

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Coulthards Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-12

Documents

View document PDF

Change corporate member limited liability partnership

Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Coulthards Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2012

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Shaukat Hussein

Change date: 2011-02-08

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Shaukat Hussein

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 13 Jan 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Davidson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Simmons

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:01223083
Status:ACTIVE
Category:Private Limited Company

ANGUS NETWORKS LTD

1 BELL CLOSE,SLOUGH,SL2 5UQ

Number:10927349
Status:ACTIVE
Category:Private Limited Company

CAFFE CONCERTO LIMITED

29-31 PICCADILLY,LONDON,W1J 0LF

Number:01994671
Status:ACTIVE
Category:Private Limited Company

FG PERSPECTIVE LTD

FLAT 131, 100 WESTMINSTER BRIDGE ROAD,LONDON,SE1 7XB

Number:09237425
Status:ACTIVE
Category:Private Limited Company

GECKO ENGINEERING(POOLE) LTD

113 HILLSIDE ROAD,WIMBORNE,BH21 3SB

Number:11858306
Status:ACTIVE
Category:Private Limited Company

H MAGAZINE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11805445
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