This company is commonly known as Appliance World (swindon) Llp. The company was founded 8 years ago and was given the registration number OC403965. The firm's registered office is in LONDON. You can find them at C/o Savants, 83 Victoria Street, London, . This company's SIC code is None Supplied.
Name | : | APPLIANCE WORLD (SWINDON) LLP |
---|---|---|
Company Number | : | OC403965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 January 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Savants, 83 Victoria Street, London, United Kingdom, SW1H 0HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX | Llp Designated Member | 25 January 2016 | Active |
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX | Llp Designated Member | 25 January 2016 | Active |
2 - 3 Newport Street, Swindon, United Kingdom, SN1 3DX | Llp Designated Member | 01 June 2016 | Active |
40, Hillside Avenue, Swindon, England, SN1 4LS | Llp Designated Member | 21 December 2018 | Active |
Mr Robert Franklin Stephens | ||
Notified on | : | 21 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 - 3 Newport Street, Swindon, United Kingdom, SN1 3DX |
Nature of control | : |
|
Mr Antony Pounder | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Appliance World, 2-3 Newport Street, Swindon, England, SN1 3DX |
Nature of control | : |
|
Mr Wojciech Pawlowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Appliance World, 2-3 Newport Street, Swindon, England, SN1 3DX |
Nature of control | : |
|
Mrs Evelyn Pawlowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Appliance World, 2-3 Newport Street, Swindon, England, SN1 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-10-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-24 | Insolvency | Liquidation voluntary determination. | Download |
2020-06-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-28 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.