HAINES WATTS WIMBLEDON LLP
Status | DISSOLVED |
Company No. | OC360834 |
Category | Limited Liability Partnership |
Incorporated | 12 Jan 2011 |
Age | 13 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2018 |
Years | 5 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
Liquidation voluntary members return of final meeting
Date: 05 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 16 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Hw Wimbledon Limited
Documents
Appoint person member limited liability partnership
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Zahid Hussein
Documents
Change person member limited liability partnership
Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Documents
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
Termination member limited liability partnership with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hw Wimbledon Limited
Documents
Termination member limited liability partnership with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Shaukat Hussein
Documents
Termination member limited liability partnership with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Coulthards Limited
Documents
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
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
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
Change corporate member limited liability partnership
Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Appoint corporate member limited liability partnership
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Coulthards Limited
Documents
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
Appoint person member limited liability partnership
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Shaukat Hussein
Documents
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
Appoint person member limited liability partnership
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Michael Davidson
Documents
Appoint person member limited liability partnership
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Simmons
Documents
Incorporation limited liability partnership
Date: 12 Jan 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED
3RD FLOOR,LONDON,W1S 3HF
Number: | 01223083 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BELL CLOSE,SLOUGH,SL2 5UQ
Number: | 10927349 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-31 PICCADILLY,LONDON,W1J 0LF
Number: | 01994671 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 131, 100 WESTMINSTER BRIDGE ROAD,LONDON,SE1 7XB
Number: | 09237425 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 HILLSIDE ROAD,WIMBORNE,BH21 3SB
Number: | 11858306 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11805445 |
Status: | ACTIVE |
Category: | Private Limited Company |