Company NameSappy Properties (Aylesbury) Llp
Company StatusDissolved
Company NumberOC356534
CategoryLimited Liability Partnership
Incorporation Date19 July 2010(13 years, 8 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Directors

LLP Designated Member NamePhoto Future Limited (Corporation)
StatusClosed
Appointed06 February 2014(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 10 September 2019)
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
LLP Designated Member NameTplms Ltd (Corporation)
StatusClosed
Appointed06 February 2014(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 10 September 2019)
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
LLP Designated Member NameFordwater Properties Ltd (Corporation)
StatusResigned
Appointed19 July 2010(same day as company formation)
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
LLP Designated Member NameGoldcrest Properties Ltd (Corporation)
StatusResigned
Appointed19 July 2010(same day as company formation)
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed19 July 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameSnappy Properties (London) Ltd (Corporation)
StatusResigned
Appointed31 March 2011(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2012)
Correspondence Address12 Glenthorne Mews
115 Glenthorne Road
London
W6 0LJ
LLP Designated Member NameSappy Properties (IVY) Llp (Corporation)
StatusResigned
Appointed01 April 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2014)
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£225
Current Liabilities£4,725

Accounts

Latest Accounts29 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
14 June 2019Application to strike the limited liability partnership off the register (1 page)
13 June 2019Unaudited abridged accounts made up to 29 September 2018 (4 pages)
15 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 30 September 2017 (4 pages)
22 August 2017Notification of Photo Future Limited as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Photo Future Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 1 October 2016 (2 pages)
1 June 2017Total exemption small company accounts made up to 1 October 2016 (2 pages)
14 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 26 September 2015 (2 pages)
18 April 2016Total exemption small company accounts made up to 26 September 2015 (2 pages)
4 September 2015Annual return made up to 19 July 2015 (3 pages)
4 September 2015Annual return made up to 19 July 2015 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 September 2014Annual return made up to 19 July 2014 (3 pages)
11 September 2014Annual return made up to 19 July 2014 (3 pages)
20 February 2014Appointment of Tplms Ltd as a member (2 pages)
20 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 20 February 2014 (1 page)
20 February 2014Appointment of Tplms Ltd as a member (2 pages)
20 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
20 February 2014Termination of appointment of Fordwater Properties Ltd as a member (1 page)
20 February 2014Termination of appointment of Fordwater Properties Ltd as a member (1 page)
20 February 2014Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page)
20 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
20 February 2014Appointment of Photo Future Limited as a member (2 pages)
20 February 2014Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page)
20 February 2014Appointment of Photo Future Limited as a member (2 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Annual return made up to 19 July 2013 (3 pages)
19 July 2013Annual return made up to 19 July 2013 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 July 2012Annual return made up to 19 July 2012 (3 pages)
20 July 2012Annual return made up to 19 July 2012 (3 pages)
11 June 2012Termination of appointment of Snappy Properties (London) Ltd as a member (1 page)
11 June 2012Termination of appointment of Snappy Properties (London) Ltd as a member (1 page)
11 June 2012Appointment of Sappy Properties (Ivy) Llp as a member (2 pages)
11 June 2012Appointment of Sappy Properties (Ivy) Llp as a member (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 19 July 2011 (3 pages)
3 August 2011Annual return made up to 19 July 2011 (3 pages)
19 April 2011Appointment of Snappy Properties (London) Ltd as a member (2 pages)
19 April 2011Termination of appointment of Goldcrest Properties Ltd as a member (1 page)
19 April 2011Termination of appointment of Goldcrest Properties Ltd as a member (1 page)
19 April 2011Appointment of Snappy Properties (London) Ltd as a member (2 pages)
15 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (2 pages)
15 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (2 pages)
26 July 2010Appointment of Goldcrest Properties Ltd as a member (3 pages)
26 July 2010Appointment of Goldcrest Properties Ltd as a member (3 pages)
26 July 2010Appointment of Fordwater Properties Ltd as a member (2 pages)
26 July 2010Appointment of Fordwater Properties Ltd as a member (2 pages)
23 July 2010Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
23 July 2010Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
23 July 2010Termination of appointment of Woodberry Directors Limited as a member (2 pages)
23 July 2010Termination of appointment of Woodberry Directors Limited as a member (2 pages)
19 July 2010Incorporation of a limited liability partnership (9 pages)
19 July 2010Incorporation of a limited liability partnership (9 pages)