Company Name51 Courtenay Street Llp
Company StatusDissolved
Company NumberOC370722
CategoryLimited Liability Partnership
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Directors

LLP Designated Member NamePhoto Future Limited (Corporation)
StatusClosed
Appointed06 February 2014(2 years, 1 month 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(2 years, 1 month 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 NameMr Nigel William Albert Jeffers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrier Llc York Laboratories
Brunel Road
Newton Abbot
Devon
TQ12 4UH
LLP Designated Member NameHarrier Llc (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence AddressYork Laboratories Brunel Road
Newton Abbot
Devon
TQ12 4UH
LLP Designated Member NameFordwater Properties Limited (Corporation)
StatusResigned
Appointed03 December 2012(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2014)
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
LLP Designated Member NameSappy Properties (IVY) Llp (Corporation)
StatusResigned
Appointed03 December 2012(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 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

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)
25 January 2016Annual return made up to 13 December 2015 (3 pages)
25 January 2016Annual return made up to 13 December 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)
26 January 2015Annual return made up to 13 December 2014 (3 pages)
26 January 2015Annual return made up to 13 December 2014 (3 pages)
25 February 2014Change of accounting reference date (1 page)
25 February 2014Change of accounting reference date (1 page)
24 February 2014Appointment of Tplms Ltd as a member (2 pages)
24 February 2014Appointment of Photo Future Limited as a member (2 pages)
24 February 2014Registered office address changed from 12 Glenthorne Mews London W6 0LJ on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page)
24 February 2014Appointment of Photo Future Limited as a member (2 pages)
24 February 2014Registered office address changed from 12 Glenthorne Mews London W6 0LJ on 24 February 2014 (1 page)
24 February 2014Appointment of Tplms Ltd as a member (2 pages)
24 February 2014Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page)
24 February 2014Termination of appointment of Fordwater Properties Limited as a member (1 page)
24 February 2014Termination of appointment of Fordwater Properties Limited as a member (1 page)
13 December 2013Annual return made up to 13 December 2013 (3 pages)
13 December 2013Annual return made up to 13 December 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
17 January 2013Annual return made up to 13 December 2012 (3 pages)
17 January 2013Annual return made up to 13 December 2012 (3 pages)
13 December 2012Registered office address changed from Harrier Llc York Laboratories Brunel Road Newton Abbot Devon TQ12 4UH on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Harrier Llc York Laboratories Brunel Road Newton Abbot Devon TQ12 4UH on 13 December 2012 (2 pages)
11 December 2012Appointment of Fordwater Properties Limited as a member (3 pages)
11 December 2012Termination of appointment of Nigel Jeffers as a member (2 pages)
11 December 2012Termination of appointment of Harrier Llc as a member (2 pages)
11 December 2012Termination of appointment of Nigel Jeffers as a member (2 pages)
11 December 2012Appointment of Sappy Properties (Ivy) Llp as a member (3 pages)
11 December 2012Appointment of Fordwater Properties Limited as a member (3 pages)
11 December 2012Appointment of Sappy Properties (Ivy) Llp as a member (3 pages)
11 December 2012Termination of appointment of Harrier Llc as a member (2 pages)
13 December 2011Incorporation of a limited liability partnership (8 pages)
13 December 2011Incorporation of a limited liability partnership (8 pages)