FRAME WIESBADEN LLP
Overview
| Company Name | FRAME WIESBADEN LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC329166 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is FRAME WIESBADEN LLP located?
| Registered Office Address | Augusta House Cranbrook Road TN17 1DX Goudhurst Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRAME WIESBADEN LLP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for FRAME WIESBADEN LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the limited liability partnership off the register | 3 pages | LLDS01 | ||
Termination of appointment of Nicholas Peter Lewis as a member on Mar 24, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Chapour Ezra Chaouli as a member on Mar 24, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Henry Marcus James Whitmore as a member on Mar 24, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Eric Luciano Nicoli as a member on Mar 24, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Desmond George Reeves as a member on Mar 24, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Nicholas Charles Miller as a member on Mar 24, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of John Anthony Crosbie Lorimer as a member on Mar 24, 2021 | 1 pages | LLTM01 | ||
Termination of appointment of Augusta Management Services Limited as a member on Mar 24, 2021 | 1 pages | LLTM01 | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Jun 24, 2017 with no updates | 3 pages | LLCS01 | ||
Notification of a person with significant control statement | 2 pages | LLPSC08 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Annual return made up to Jun 24, 2016 | 10 pages | LLAR01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||
Annual return made up to Jul 17, 2015 | 10 pages | LLAR01 | ||
Appointment of Mr Chapour Ezra Chaouli as a member on Mar 31, 2015 | 2 pages | LLAP01 | ||
Termination of appointment of Waverley International Corporation as a member on Mar 31, 2015 | 1 pages | LLTM01 | ||
Who are the officers of FRAME WIESBADEN LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIRD, Kean George Maurice | LLP Designated Member | Nursery House Bedgebury Road, Goudhurst TN17 2RD Cranbrook | England | 63328530001 | ||||||||||||
| CHAOULI, Chapour Ezra | LLP Designated Member | Augusta House Cranbrook Road TN17 1DX Goudhurst Kent | United States | 198953420001 | ||||||||||||
| LEWIS, Nicholas Peter | LLP Designated Member | Endalls Farm Blakes Lane RG10 9SY Wargrave | England | 33109500017 | ||||||||||||
| LORIMER, John Anthony Crosbie | LLP Designated Member | 31 Albert Bridge Road SW11 4PX London | United Kingdom | 8674270004 | ||||||||||||
| MACKINNON, Alan Barclay | LLP Designated Member | Augusta House Cranbrook Road TN17 1DX Goudhurst | United Kingdom | 61300010002 | ||||||||||||
| MILLER, Nicholas Charles | LLP Designated Member | Mill Crescent TN9 1PF Tonbridge 8 Kent | England | 10202900001 | ||||||||||||
| NICOLI, Eric Luciano | LLP Designated Member | Woodstock House London Road Sunningdale SL5 0JN Ascot | United Kingdom | 996800004 | ||||||||||||
| REEVES, Desmond George | LLP Designated Member | Saxmundham Road IP15 1PD Aldeburgh Strand House Suffolk United Kingdom | United Kingdom | 42082090006 | ||||||||||||
| WALSH, David George Patrick | LLP Designated Member | 8 Westmoreland Place SW1V 4AD London | United Kingdom | 11107290003 | ||||||||||||
| WHITMORE, Henry Marcus James | LLP Designated Member | Ashmore Green RG18 9HF Thatcham Ashmore House Berkshire | United Kingdom | 34795590001 | ||||||||||||
| AUGUSTA MANAGEMENT SERVICES LIMITED | LLP Designated Member | Cranbrook Road Goudhurst TN17 1DX Cranbrook Augusta House Kent England |
| 181911210001 | ||||||||||||
| WAVERLEY INTERNATIONAL CORPORATION | LLP Designated Member | Edifico Salduba, Calle 53 Este Urbanizacion Obarrio Bp 7284 Panama |
| 142509830001 |
What are the latest statements on persons with significant control for FRAME WIESBADEN LLP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does FRAME WIESBADEN LLP have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share pledge agreement | Created On Oct 29, 2007 Delivered On Nov 07, 2007 | Outstanding | Amount secured All monies due or to become from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledged assets being all right under the shares and all right under the distributions,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Oct 29, 2007 Delivered On Nov 07, 2007 | Outstanding | Amount secured All monies due or to become from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledged assets being all right under the shares and all right under the distributions,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0