C2 INDUSTRIALS LLP
Overview
| Company Name | C2 INDUSTRIALS LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC397258 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is C2 INDUSTRIALS LLP located?
| Registered Office Address | Stenprop 180 Great Portland Street W1W 5QZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C2 INDUSTRIALS LLP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for C2 INDUSTRIALS 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 | 4 pages | LLDS01 | ||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Registered office address changed from 10-12 Blandford Street London W1U 4AZ to Stenprop 180 Great Portland Street London W1W 5QZ on Jul 27, 2017 | 1 pages | LLAD01 | ||
Confirmation statement made on Dec 22, 2016 with updates | 6 pages | LLCS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||
Current accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 1 pages | LLAA01 | ||
Annual return made up to Dec 22, 2015 | 13 pages | LLAR01 | ||
Member's details changed for Mr John Stephen Philip Keogan on Jan 29, 2015 | 3 pages | LLCH01 | ||
Appointment of Hamstar Properties Limited as a member on Jan 29, 2015 | 3 pages | LLAP02 | ||
Termination of appointment of Laura Grace Montgomery as a member on Jan 29, 2015 | 2 pages | LLTM01 | ||
Incorporation of a limited liability partnership | 15 pages | LLIN01 | ||
Who are the officers of C2 INDUSTRIALS LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAREY, Roger William | LLP Designated Member | Blandford Street W1U 4AZ London 10-12 United Kingdom | United Kingdom | 6069370001 | ||||||||||
| KEOGAN, John Stephen Philip | LLP Designated Member | Waterloo Street B2 5UF Birmingham C/O Coley & Tilley, Neville House, 14 West Midlands United Kingdom | England | 60874620002 | ||||||||||
| MELIA, Ian Charles | LLP Designated Member | Blandford Street W1U 4AZ London 10-12 United Kingdom | England | 193661090001 | ||||||||||
| D'AUNCEY, Charles | LLP Member | Addis Lane WR9 0NB Cutnall Green Clarks Close Worcestershire United Kingdom | United Kingdom | 193661100001 | ||||||||||
| EDWARDS, Matthew | LLP Member | St Johns Avenue Thorner LS14 3BZ Leeds Chollacott United Kingdom | United Kingdom | 141545110001 | ||||||||||
| LAMB, Andrew Michael | LLP Member | Bryony Road Selly Oak B29 4BU Birmingham 6 West Midlands United Kingdom | England | 63314200001 | ||||||||||
| WOOD, Peter James | LLP Member | Worcester Road WR14 1EX Malvern 179 Worcestershire United Kingdom | England | 93370840002 | ||||||||||
| CLUMBER TRUSTEE COMPANY LIMITED | LLP Member | New Square Lincolns Inn WC2A 3QG London Payne Hicks Beach, 10 United Kingdom |
| 193661070001 | ||||||||||
| FARRAGON INVESTMENTS LIMITED | LLP Member | Blandford Street W1U 4AZ London 10-12 United Kingdom |
| 193661060001 | ||||||||||
| HAMSTAR PROPERTIES LIMITED | LLP Member | Oakfield M33 6TT Sale Holland House 1-5 Cheshire United Kingdom |
| 195172210001 | ||||||||||
| QUAY HILL TRUSTEE COMPANY LIMITED | LLP Member | New Square Lincolns Inn WC2A 3QG London Payne Hicks Beach, 10 United Kingdom |
| 193661080001 | ||||||||||
| W A DUGUID LIMITED | LLP Member | Newhills AB21 9SQ Aberdeen Newhills House United Kingdom |
| 193661050001 | ||||||||||
| MONTGOMERY, Laura Grace | LLP Member | Oxford Gardens W10 5UH London 46 United Kingdom | England | 75785850006 |
Who are the persons with significant control of C2 INDUSTRIALS LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger William Carey | Apr 06, 2016 | 180 Great Portland Street W1W 5QZ London Stenprop England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Stephen Philip Keogan | Apr 06, 2016 | 180 Great Portland Street W1W 5QZ London Stenprop England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Charles Melia | Apr 06, 2016 | 180 Great Portland Street W1W 5QZ London Stenprop England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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