This company is commonly known as Elysian Fuels 24 Llp. The company was founded 11 years ago and was given the registration number OC380807. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is None Supplied.
Name | : | ELYSIAN FUELS 24 LLP |
---|---|---|
Company Number | : | OC380807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 December 2012 |
End of financial year | : | 05 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2P 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Old Burlington Street, London, United Kingdom, W1S 3AG | Corporate Llp Designated Member | 06 December 2012 | Active |
10, Old Burlington Street, London, United Kingdom, W1S 3AG | Corporate Llp Designated Member | 06 December 2012 | Active |
10, Forth Court, Stirling, United Kingdom, FK8 1XW | Llp Member | 26 June 2013 | Active |
23, Timbertree Crescent, Cradley Heath, United Kingdom, B64 7LG | Llp Member | 26 June 2013 | Active |
Southview, Whirley, Henbury, Macclesfield, SK10 4RL | Llp Member | 26 June 2013 | Active |
32a, Rodwell Road, Weymouth, United Kingdom, DT4 8QP | Llp Member | 26 June 2013 | Active |
7, The Boulevard, Woodford Green, United Kingdom, IG8 8GW | Llp Member | 26 June 2013 | Active |
33, St Davids Close, Codnor Park, United Kingdom, NG16 5RW | Llp Member | 26 June 2013 | Active |
Apartment 2208, Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QB | Llp Member | 26 June 2013 | Active |
Loughrigg, Hardwick Rise, Pathlow, Stratford Upon Avon, CV37 0ES | Llp Member | 26 June 2013 | Active |
16, Meadow Fields, Sandsend, United Kingdom, YO21 3TE | Llp Member | 26 June 2013 | Active |
26, Cunliffe Street, Rhosddu, Wrexham, United Kingdom, LL11 2LY | Llp Member | 26 June 2013 | Active |
Chantry House, 27 Church Road, Abbots Leigh, Bristol, BS8 3QP | Llp Member | 26 June 2013 | Active |
The Old School House, Main Road, Carrington, United Kingdom, PE22 7HZ | Llp Member | 26 June 2013 | Active |
27, Hall Road, Swillington, Leeds, United Kingdom, LS26 8UT | Llp Member | 26 June 2013 | Active |
Bannoc House, 4a Lower Broomieknowe, Lasswade, EH18 1LW | Llp Member | 26 June 2013 | Active |
Florence House, Elmhurst Drive, South Wooton, Kings Lynn, PE30 3LA | Llp Member | 26 June 2013 | Active |
11a, Seaside Road, Withernsea, Hull, United Kingdom, HU19 2DL | Llp Member | 26 June 2013 | Active |
33, Westgate, Baildon, BD17 5EH | Llp Member | 26 June 2013 | Active |
Calla Isla Perdiquera, Conjunto Teresa Pta.6, Ciudad Quesada, Rojales 03170, Spain, | Llp Member | 26 June 2013 | Active |
Calla Isla Perdiquera, Conjunto Teresa Pta.6, Ciudad Quesada, Rojales 03170, Spain, | Llp Member | 26 June 2013 | Active |
12 Chestnut Court, Warren Close, Bramhall, Stockport, United Kingdom, SK7 3LH | Llp Member | 26 June 2013 | Active |
4, The Willows, Hambleton, Selby, United Kingdom, YO8 9GU | Llp Member | 26 June 2013 | Active |
14, Hatfield Close, Croxteth Country Park, Liverpool, United Kingdom, L12 0PD | Llp Member | 26 June 2013 | Active |
71, Crewys Road, London, NW2 2AU | Llp Member | 26 June 2013 | Active |
23, St Albans Road, Skircoat Green, Halifax, United Kingdom, HX3 0ND | Llp Member | 26 June 2013 | Active |
Lingmell, 7 Woodlands Road, Ulverston, United Kingdom, LA12 0DX | Llp Member | 26 June 2013 | Active |
Lingmell, 7 Woodlands Road, Ulverston, United Kingdom, LA12 0DX | Llp Member | 26 June 2013 | Active |
Lingmell, 7 Woodlands Road, Ulverston, United Kingdom, LA12 0DX | Llp Member | 26 June 2013 | Active |
19, High Street, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4AD | Llp Member | 26 June 2013 | Active |
27, Horton Road, Hackney, London, United Kingdom, E8 1DP | Llp Member | 26 June 2013 | Active |
19, Brookside, Bicton, Shrewsbury, SY3 8EP | Llp Member | 26 June 2013 | Active |
Pudding Hill Farm, Sowood Lane, Briestfield, WF12 0NT | Llp Member | 26 June 2013 | Active |
49, Stamford Road, Bowdon, WA15 2JN | Llp Member | 26 June 2013 | Active |
Flat 2, Broomfield House, 134 Hale Road, Hale, United Kingdom, WA15 9HJ | Llp Member | 26 June 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-06-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-06-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-07-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-07-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-08-21 | Officers | Change person member limited liability partnership with name change date. | Download |
2017-08-21 | Officers | Change person member limited liability partnership with name change date. | Download |
2017-07-07 | Insolvency | Liquidation miscellaneous. | Download |
2016-11-30 | Officers | Change person member limited liability partnership with name change date. | Download |
2016-06-28 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2016-05-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-02-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-01-13 | Accounts | Accounts with accounts type small. | Download |
2015-12-14 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-01-08 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-01-08 | Officers | Change person member limited liability partnership with name change date. | Download |
2015-01-08 | Officers | Change person member limited liability partnership with name change date. | Download |
2015-01-08 | Officers | Change person member limited liability partnership with name change date. | Download |
2014-10-27 | Officers | Change person member limited liability partnership with name change date. | Download |
2014-10-13 | Accounts | Accounts with accounts type small. | Download |
2014-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-18 | Annual return | Annual return limited liability partnership with made up date. | Download |
2013-12-18 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.