UKBizDB.co.uk

ERG WIND ITALY 11 LIMITED LIABILITY PARTNERSHIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Erg Wind Italy 11 Limited Liability Partnership. The company was founded 19 years ago and was given the registration number OC311131. The firm's registered office is in LONDON. You can find them at 6 St. Andrew Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:ERG WIND ITALY 11 LIMITED LIABILITY PARTNERSHIP
Company Number:OC311131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:6 St. Andrew Street, London, England, EC4A 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Llp Designated Member31 August 2007Active
6, St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Llp Designated Member31 August 2007Active
The Barn, The Green, Sarratt, , WD3 6BP

Llp Member01 April 2005Active
The Swallows Bowers Lane, Aston, Stone, , ST15 0RX

Llp Member29 March 2005Active
265 Trinity Road, London, , SW18 3SN

Llp Member01 April 2005Active
Villa Collina, Epping Road, Roydon, , CM19 5HN

Llp Member01 April 2005Active
The Maltings, Bush Hill Farm, Threshers Bush, CM17 0NS

Llp Member01 April 2005Active
Powder Jet Technologies Limited, Robert Robinson Avenue, The Oxford Science Park, , OX4 4GA

Llp Member18 February 2005Active
155w 68th Street, New York, Usa,

Llp Member01 April 2005Active
29 Fairholme Gardens, London, , N3 3ED

Llp Member01 April 2005Active
25, Clapham Manor Street, London, SW4 6DU

Llp Member24 January 2005Active
Daisybank Cottage, Sway Road, Brockenhurst, , SO42 7SG

Llp Member01 April 2005Active
3 St. Paul Street, London, , N1 7AH*

Llp Member01 April 2005Active
19 Alexander Street, London, , W2 5NT

Llp Member01 April 2005Active
Glebe Cottage, Froxfield, Petersfield, , GU32 1EG

Llp Member01 April 2005Active
Glebe Cottage, High Cross Froxfield, Petersfield, , GU32 1EG

Llp Member06 December 2006Active
The Mistal Middleton Lane, Stoney Middleton, Hope Valley, , S32 4UB

Llp Member01 April 2005Active
21, Lyford Road, London, SW18 3LU

Llp Member24 January 2005Active
3 High Lane, Brown Edge, Stoke-On-Trent, , ST6 8RT

Llp Member01 April 2005Active
Timbers, Nuffield, Henley-On-Thames, , RG9 5SU

Llp Member01 April 2005Active
Timbers, Nuffield, Henley-On-Thames, , RG9 5SU

Llp Member01 April 2005Active
36 Claremont Square, Islington, London, , N1 9LS

Llp Member01 April 2005Active
Frimley Business Park, Frimley, Camberley, , GU16 7SR

Llp Member01 April 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-03-13Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-04-30Restoration

Restoration order of court.

Download
2013-11-05Gazette

Gazette dissolved voluntary.

Download
2013-07-23Gazette

Gazette notice voluntary.

Download
2013-07-10Dissolution

Dissolution application strike off limited liability partnership.

Download
2013-06-06Accounts

Accounts with accounts type full.

Download
2013-02-27Annual return

Annual return limited liability partnership with made up date.

Download
2013-02-27Change of name

Certificate change of name company.

Download
2013-02-15Officers

Change corporate member limited liability partnership with name change date.

Download
2013-02-15Officers

Change corporate member limited liability partnership with name change date.

Download
2013-02-14Address

Change registered office address limited liability partnership with date old address.

Download
2012-07-03Accounts

Accounts with accounts type full.

Download
2012-02-09Annual return

Annual return limited liability partnership with made up date.

Download
2011-12-29Auditors

Auditors resignation limited liability partnership.

Download
2011-06-28Accounts

Accounts with accounts type full.

Download
2011-02-16Annual return

Annual return limited liability partnership with made up date.

Download
2011-02-16Officers

Change corporate member limited liability partnership with name change date.

Download
2011-02-16Officers

Change corporate member limited liability partnership with name change date.

Download
2010-07-06Accounts

Accounts with accounts type full.

Download
2010-02-10Annual return

Annual return limited liability partnership with made up date.

Download
2009-06-30Accounts

Accounts with accounts type full.

Download
2009-06-09Accounts

Accounts with accounts type full.

Download
2009-05-21Miscellaneous

Miscellaneous limited liability partnership.

Download
2009-05-12Officers

Legacy.

Download
2009-05-12Officers

Legacy.

Download

Copyright © 2024. All rights reserved.