Company NameSappy Properties (Baker Street) Llp
Company StatusDissolved
Company NumberOC356622
CategoryLimited Liability Partnership
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Directors

LLP Designated Member NamePhoto Future Limited (Corporation)
StatusClosed
Appointed06 February 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 04 October 2016)
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 Duration2 years, 8 months (closed 04 October 2016)
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
LLP Designated Member NameFordwater Properties Ltd (Corporation)
StatusResigned
Appointed22 July 2010(same day as company formation)
Correspondence Address12 Glenthorne Road
Hammersmith
London
W6 0LJ
LLP Designated Member NameGoldcreat Properties Ltd (Corporation)
StatusResigned
Appointed22 July 2010(same day as company formation)
Correspondence Address12 12 Glenthorpe Mews
Hammersmith
London
W6 0LJ
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed22 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
Appointed22 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, 1 week after company formation)
Appointment Duration1 year (resigned 01 April 2012)
Correspondence Address12 Glenthorne Mews
Hammersmith
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
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

Accounts

Latest Accounts26 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the limited liability partnership off the register (3 pages)
6 July 2016Application to strike the limited liability partnership off the register (3 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 22 July 2015 (3 pages)
4 September 2015Annual return made up to 22 July 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
11 September 2014Annual return made up to 22 July 2014 (3 pages)
11 September 2014Annual return made up to 22 July 2014 (3 pages)
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 2014Appointment of Photo Future Limited as a member (2 pages)
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 2014Termination of appointment of Fordwater Properties Ltd as a member (1 page)
20 February 2014Appointment of Photo Future Limited as a member (2 pages)
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 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 2014Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page)
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)
22 July 2013Annual return made up to 22 July 2013 (3 pages)
22 July 2013Annual return made up to 22 July 2013 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 July 2012Annual return made up to 22 July 2012 (3 pages)
23 July 2012Annual return made up to 22 July 2012 (3 pages)
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 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)
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 22 July 2011 (3 pages)
3 August 2011Annual return made up to 22 July 2011 (3 pages)
19 April 2011Appointment of Snappy Properties (London) Ltd as a member (2 pages)
19 April 2011Termination of appointment of Goldcreat Properties Ltd as a member (1 page)
19 April 2011Appointment of Snappy Properties (London) Ltd as a member (2 pages)
19 April 2011Termination of appointment of Goldcreat Properties Ltd as a member (1 page)
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)
30 July 2010Appointment of Goldcreat Properties Ltd as a member (2 pages)
30 July 2010Appointment of Fordwater Properties Ltd as a member (3 pages)
30 July 2010Appointment of Goldcreat Properties Ltd as a member (2 pages)
30 July 2010Appointment of Fordwater Properties Ltd as a member (3 pages)
30 July 2010Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
30 July 2010Termination of appointment of Woodberry Directors Limited as a member (2 pages)
30 July 2010Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
30 July 2010Termination of appointment of Woodberry Directors Limited as a member (2 pages)
22 July 2010Incorporation of a limited liability partnership (9 pages)
22 July 2010Incorporation of a limited liability partnership (9 pages)