Sidell Gibson Partnership LLP was registered on 18 June 2001 and are based in Crawley in West Sussex, it has a status of "Dissolved". This business has 7 directors listed. We don't know the number of employees at the business.
LLP Member | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Christopher | 01 April 2006 | - | 1 |
LEE, Graham | 01 April 2006 | - | 1 |
GIBSON, Paul Alexander | 18 June 2001 | 31 December 2001 | 1 |
STRETTON DOWNES, Giles | 18 June 2001 | 31 October 2011 | 1 |
JAY, Nicholas Noel | 18 June 2001 | 30 November 2007 | 1 |
TAYLOR, Gary Eric | 10 December 2007 | 31 October 2010 | 1 |
TOMIC, Sanya | 01 April 2006 | 30 April 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 September 2019 | |
LIQ14 - N/A | 25 June 2019 | |
LIQ03 - N/A | 26 September 2018 | |
LIQ03 - N/A | 16 September 2018 | |
LIQ10 - N/A | 20 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 19 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2014 | |
LLAD01 - Change of registered office address of a Limited Liability Partnership | 10 September 2013 | |
4.20 - N/A | 27 August 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 August 2013 | |
DETERMINAT - N/A | 27 August 2013 | |
4.20 - N/A | 27 August 2013 | |
LLCH01 - Change of particulars for member of a Limited Liability Partnership | 25 July 2013 | |
LLCH01 - Change of particulars for member of a Limited Liability Partnership | 25 July 2013 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 03 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2013 | |
AA - Annual Accounts | 29 January 2013 | |
DISS16(SOAS) - N/A | 25 January 2013 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 16 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 30 November 2012 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 04 July 2012 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 07 June 2012 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 07 June 2012 | |
AA - Annual Accounts | 19 January 2012 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 18 January 2012 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 18 January 2012 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 18 January 2012 | |
LLTM01 - Termination of the member of a Limited Liability Partnership | 18 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 29 June 2011 | |
AA - Annual Accounts | 02 November 2010 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 13 July 2010 | |
LLP363 - N/A | 14 July 2009 | |
LLP288a - N/A | 14 July 2009 | |
AA - Annual Accounts | 15 April 2009 | |
LLP363 - N/A | 04 August 2008 | |
LLP287 - N/A | 14 July 2008 | |
LLP288a - N/A | 09 April 2008 | |
LLP288a - N/A | 09 April 2008 | |
AA - Annual Accounts | 09 April 2008 | |
LLP288b - N/A | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
363a - Annual Return | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership | 09 July 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 26 May 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363a - Annual Return | 02 September 2005 | |
AUD - Auditor's letter of resignation | 22 June 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363a - Annual Return | 19 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2004 | |
287 - Change in situation or address of Registered Office | 18 February 2004 | |
363a - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 06 June 2003 | |
287 - Change in situation or address of Registered Office | 14 March 2003 | |
363a - Annual Return | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363a - Annual Return | 14 August 2002 | |
395 - Particulars of a mortgage or charge | 18 August 2001 | |
225 - Change of Accounting Reference Date | 25 June 2001 | |
NEWINC - New incorporation documents | 18 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 01 August 2001 | Outstanding |
N/A |