KNEE SURGERY UNIT LLP

Register to unlock more data on OkredoRegister

KNEE SURGERY UNIT LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC342201

Incorporation date

18/12/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2008)
dot icon14/12/2021
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2021
First Gazette notice for voluntary strike-off
dot icon16/09/2021
Application to strike the limited liability partnership off the register
dot icon24/06/2021
Total exemption full accounts made up to 2021-04-05
dot icon16/04/2021
Termination of appointment of Samir Iksander Said Oussedik as a member on 2021-03-31
dot icon14/04/2021
Termination of appointment of Roger Woolman as a member on 2021-03-31
dot icon14/04/2021
Termination of appointment of Peter Reilly as a member on 2021-03-31
dot icon14/04/2021
Termination of appointment of David Ian Staveley Sweetnam as a member on 2021-03-31
dot icon14/04/2021
Termination of appointment of Rob Pollock as a member on 2021-03-31
dot icon14/04/2021
Termination of appointment of Rahul Patel as a member on 2021-03-31
dot icon14/04/2021
Termination of appointment of Jonathan Miles as a member on 2021-03-31
dot icon14/04/2021
Termination of appointment of Chinmay Gupta as a member on 2021-03-31
dot icon14/04/2021
Termination of appointment of Huw Lewis Clarke Beynon as a member on 2021-03-31
dot icon14/04/2021
Termination of appointment of Matthew James Bartlett as a member on 2021-03-31
dot icon14/04/2021
Termination of appointment of William Aston as a member on 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/03/2021
Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2021-03-09
dot icon02/06/2020
Total exemption full accounts made up to 2020-04-05
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon12/03/2020
Termination of appointment of Richard William James Carrington as a member on 2020-03-05
dot icon11/12/2019
Amended total exemption small company accounts made up to 2016-04-05
dot icon11/12/2019
Amended total exemption full accounts made up to 2017-04-05
dot icon14/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon23/05/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-04-05
dot icon10/12/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/02/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon12/02/2018
Termination of appointment of Fares Sami Haddad as a member on 2017-04-01
dot icon06/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon03/05/2017
Appointment of Ahrens Medical Limited as a member on 2016-04-06
dot icon10/04/2017
Appointment of Chinmay Gupta as a member on 2015-04-06
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon07/04/2017
Confirmation statement made on 2016-12-18 with updates
dot icon07/04/2017
Appointment of William Aston as a member on 2016-04-06
dot icon07/04/2017
Appointment of Sam Oussedik as a member on 2017-03-01
dot icon07/04/2017
Appointment of Dr Richard William James Carrington as a member on 2016-04-06
dot icon07/04/2017
Appointment of Peter Reilly as a member on 2016-04-06
dot icon07/04/2017
Appointment of Matthew James Bartlett as a member on 2016-04-06
dot icon07/04/2017
Appointment of Jonathan Miles as a member on 2016-04-06
dot icon07/04/2017
Appointment of Dr Huw Lewis Clarke Beynon as a member on 2016-04-06
dot icon07/04/2017
Appointment of Rob Pollock as a member on 2016-04-06
dot icon24/03/2017
Appointment of Rahul Patel as a member on 2013-04-06
dot icon24/03/2017
Appointment of Roger Woolman as a member on 2016-04-06
dot icon24/03/2017
Termination of appointment of Jonathon Richard Lavelle as a member on 2016-04-05
dot icon24/03/2017
Termination of appointment of David Maitland Hunt as a member on 2016-04-05
dot icon24/03/2017
Termination of appointment of George Simon Edmund Dowd as a member on 2016-04-05
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon22/12/2016
Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 2016-12-22
dot icon22/12/2016
Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 2016-12-22
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon06/01/2016
Annual return made up to 2015-12-18
dot icon04/01/2015
Annual return made up to 2014-12-18
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon11/02/2014
Annual return made up to 2013-12-18
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon04/02/2013
Annual return made up to 2012-12-18
dot icon08/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon24/01/2012
Annual return made up to 2011-12-18
dot icon05/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon24/12/2010
Annual return made up to 2010-12-18
dot icon24/12/2010
Member's details changed for Howard Wareing on 2010-12-11
dot icon24/12/2010
Member's details changed for David Ian Staveley Sweetnam on 2010-12-11
dot icon24/12/2010
Member's details changed for George Simon Edmund Dowd on 2010-12-11
dot icon24/12/2010
Member's details changed for David Maitland Hunt on 2010-12-11
dot icon21/09/2010
Total exemption full accounts made up to 2010-04-05
dot icon02/09/2010
Previous accounting period extended from 2009-12-31 to 2010-04-05
dot icon07/08/2010
Compulsory strike-off action has been discontinued
dot icon04/08/2010
Annual return made up to 2009-12-18
dot icon22/06/2010
First Gazette notice for compulsory strike-off
dot icon18/05/2010
Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 2010-05-18
dot icon19/03/2009
LLP member appointed jonathon richard lavelle
dot icon19/03/2009
LLP member appointed david ian staveley sweetnam
dot icon18/12/2008
Incorporation document\certificate of incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,583.00

Confirmation

dot iconLast made up date
05/04/2021
dot iconLast change occurred
05/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2021
dot iconNext account date
05/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
883.00
-
0.00
1.58K
-
2021
0
883.00
-
0.00
1.58K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

883.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNEE SURGERY UNIT LLP

KNEE SURGERY UNIT LLP is an(a) Dissolved company incorporated on 18/12/2008 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KNEE SURGERY UNIT LLP?

toggle

KNEE SURGERY UNIT LLP is currently Dissolved. It was registered on 18/12/2008 and dissolved on 14/12/2021.

Where is KNEE SURGERY UNIT LLP located?

toggle

KNEE SURGERY UNIT LLP is registered at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What is the latest filing for KNEE SURGERY UNIT LLP?

toggle

The latest filing was on 14/12/2021: Final Gazette dissolved via voluntary strike-off.