CUTTING EDGE PARCELS LLP
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number OC402197
Status Active - Proposal to Strike off
Incorporation Date 8 October 2015
Company Type Limited Liability Partnership
Address STANLEY DAVIS GROUP LTD GROUND FLOOR, 1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the limited liability partnership off the register; Termination of appointment of Ricky Armstrong as a member on 5 April 2017. The most likely internet sites of CUTTING EDGE PARCELS LLP are www.cuttingedgeparcels.co.uk, and www.cutting-edge-parcels.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cutting Edge Parcels Llp is a Limited Liability Partnership. The company registration number is OC402197. Cutting Edge Parcels Llp has been working since 08 October 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Cutting Edge Parcels Llp is Stanley Davis Group Ltd Ground Floor 1 George Yard London England Ec3v 9df. . MORAR, Bogdan is a LLP Designated Member of the company. LLP Designated Member ARMSTRONG, Ricky has been resigned. LLP Designated Member BENNETT, Reece has been resigned. LLP Designated Member CORPS, Thomas has been resigned. LLP Designated Member DEACON, Perry has been resigned. LLP Designated Member ELWAHEJ, Ibrahin has been resigned. LLP Designated Member HALLAS, Lee has been resigned. LLP Designated Member PATEL, Yasin Yunus has been resigned. LLP Designated Member RICHARDSON, Stephen has been resigned. LLP Designated Member SCOTT, Dean has been resigned. LLP Designated Member WILSON, Michael has been resigned. LLP Designated Member SDG REGISTRARS LIMITED has been resigned. LLP Designated Member SDG SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
MORAR, Bogdan
Appointed Date: 12 October 2015
38 years old

Resigned Directors

LLP Designated Member
ARMSTRONG, Ricky
Resigned: 05 April 2017
Appointed Date: 05 December 2016
36 years old

LLP Designated Member
BENNETT, Reece
Resigned: 12 February 2016
Appointed Date: 12 October 2015
37 years old

LLP Designated Member
CORPS, Thomas
Resigned: 31 December 2015
Appointed Date: 12 October 2015
53 years old

LLP Designated Member
DEACON, Perry
Resigned: 31 January 2016
Appointed Date: 12 October 2015
33 years old

LLP Designated Member
ELWAHEJ, Ibrahin
Resigned: 05 April 2017
Appointed Date: 05 December 2016
51 years old

LLP Designated Member
HALLAS, Lee
Resigned: 31 January 2016
Appointed Date: 28 December 2015
45 years old

LLP Designated Member
PATEL, Yasin Yunus
Resigned: 30 June 2016
Appointed Date: 04 April 2016
36 years old

LLP Designated Member
RICHARDSON, Stephen
Resigned: 26 February 2016
Appointed Date: 28 December 2015
38 years old

LLP Designated Member
SCOTT, Dean
Resigned: 31 July 2016
Appointed Date: 12 October 2015
35 years old

LLP Designated Member
WILSON, Michael
Resigned: 05 April 2017
Appointed Date: 02 May 2016
39 years old

LLP Designated Member
SDG REGISTRARS LIMITED
Resigned: 12 October 2015
Appointed Date: 08 October 2015

LLP Designated Member
SDG SECRETARIES LIMITED
Resigned: 12 October 2015
Appointed Date: 08 October 2015

Persons With Significant Control

Mr Bogdan Morar
Notified on: 7 October 2016
38 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael Wilson
Notified on: 7 October 2016
39 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CUTTING EDGE PARCELS LLP Events

16 May 2017
First Gazette notice for voluntary strike-off
09 May 2017
Application to strike the limited liability partnership off the register
21 Apr 2017
Termination of appointment of Ricky Armstrong as a member on 5 April 2017
21 Apr 2017
Termination of appointment of Michael Wilson as a member on 5 April 2017
21 Apr 2017
Termination of appointment of Ibrahin Elwahej as a member on 5 April 2017
...
... and 24 more events
15 Jan 2016
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 46 Breach Road Coalville LE67 3SA on 15 January 2016
15 Jan 2016
Appointment of Mr Dean Scott as a member on 12 October 2015
15 Jan 2016
Appointment of Mr Bogdan Morar as a member on 12 October 2015
03 Dec 2015
Current accounting period shortened from 31 October 2016 to 5 April 2016
08 Oct 2015
Incorporation of a limited liability partnership