BAYRAM VICKERY MEECH (UK) LLP

Register to unlock more data on OkredoRegister

BAYRAM VICKERY MEECH (UK) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC329945

Incorporation date

19/07/2007

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

6 New Bridge Street, London EC4V 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon22/08/2023
Application to strike the limited liability partnership off the register
dot icon01/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-04-05
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-04-05
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon12/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-04-05
dot icon15/08/2018
Notification of a person with significant control statement
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon08/06/2018
Registered office address changed from 21 Garlick Hill London EC4V 2AU England to 6 New Bridge Street London EC4V 6AB on 2018-06-08
dot icon08/09/2017
Total exemption full accounts made up to 2017-04-05
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon21/07/2016
Annual return made up to 2016-06-29
dot icon20/07/2016
Appointment of Dalton Warner Davis Llp as a member on 2015-09-30
dot icon19/07/2016
Termination of appointment of Andrew Robert Meech as a member on 2015-09-30
dot icon19/07/2016
Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU to 21 Garlick Hill London EC4V 2AU on 2016-07-19
dot icon19/07/2016
Termination of appointment of Jennifer Vickery as a member on 2015-09-30
dot icon19/07/2016
Termination of appointment of Sarah Meech as a member on 2015-09-30
dot icon15/09/2015
Total exemption full accounts made up to 2015-04-05
dot icon20/07/2015
Annual return made up to 2015-07-19
dot icon05/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon06/10/2014
Registered office address changed from 60 London Road St Albans Herts AL1 1NG to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on 2014-10-06
dot icon21/07/2014
Annual return made up to 2014-07-19
dot icon02/04/2014
Termination of appointment of Bvm (South) Limited as a member
dot icon02/04/2014
Termination of appointment of Bvm (North)Limited as a member
dot icon03/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon12/08/2013
Annual return made up to 2013-07-19
dot icon12/08/2013
Termination of appointment of Bvm Alliance Limited as a member
dot icon03/12/2012
Total exemption full accounts made up to 2012-04-05
dot icon07/08/2012
Annual return made up to 2012-07-19
dot icon07/08/2012
Member's details changed for Bvm (South) Limited on 2012-01-01
dot icon07/08/2012
Member's details changed for Bvm Alliance Limited on 2011-07-20
dot icon12/04/2012
Appointment of Bvm (South) Limited as a member
dot icon12/04/2012
Appointment of Bvm (North)Limited as a member
dot icon12/04/2012
Appointment of Sarah Meech as a member
dot icon12/04/2012
Appointment of Jennifer Vickery as a member
dot icon23/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon06/10/2011
Termination of appointment of Paul Bayram as a member
dot icon15/08/2011
Annual return made up to 2011-07-19
dot icon11/10/2010
Total exemption full accounts made up to 2010-04-05
dot icon20/08/2010
Annual return made up to 2010-07-19
dot icon16/11/2009
Total exemption full accounts made up to 2009-04-05
dot icon11/08/2009
Annual return made up to 19/07/09
dot icon22/01/2009
Annual return made up to 19/07/08
dot icon22/01/2009
Member's particulars andrew meech
dot icon22/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon07/11/2007
Accounting reference date shortened from 31/07/08 to 05/04/08
dot icon30/10/2007
Particulars of mortgage/charge
dot icon26/10/2007
New member appointed
dot icon26/10/2007
Non-designated members allowed
dot icon19/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2022
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickery, Alan
LLP Designated Member
19/07/2007 - Present
1
Bayram, Paul William
LLP Designated Member
19/07/2007 - 09/09/2011
-
Meech, Andrew Robert
LLP Designated Member
19/07/2007 - 30/09/2015
-
Meech, Sarah
LLP Member
01/01/2012 - 30/09/2015
-
Vickery, Jennifer
LLP Member
01/01/2012 - 30/09/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYRAM VICKERY MEECH (UK) LLP

BAYRAM VICKERY MEECH (UK) LLP is an(a) Dissolved company incorporated on 19/07/2007 with the registered office located at 6 New Bridge Street, London EC4V 6AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYRAM VICKERY MEECH (UK) LLP?

toggle

BAYRAM VICKERY MEECH (UK) LLP is currently Dissolved. It was registered on 19/07/2007 and dissolved on 14/11/2023.

Where is BAYRAM VICKERY MEECH (UK) LLP located?

toggle

BAYRAM VICKERY MEECH (UK) LLP is registered at 6 New Bridge Street, London EC4V 6AB.

What is the latest filing for BAYRAM VICKERY MEECH (UK) LLP?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.