Company NameDaring Greatly Llp
Company StatusDissolved
Company NumberOC383286
CategoryLimited Liability Partnership
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Directors

LLP Designated Member NameMrs Laura Helen Kampers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
LLP Designated Member NameMr Wayne Kampers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed12 March 2013(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2013(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£9,210
Cash£9,860
Current Liabilities£650

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
2 September 2020Application to strike the limited liability partnership off the register (3 pages)
13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
26 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 August 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 March 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 12 March 2016 (3 pages)
10 June 2016Annual return made up to 12 March 2016 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 12 March 2015 (3 pages)
30 March 2015Annual return made up to 12 March 2015 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014Annual return made up to 12 March 2014 (3 pages)
4 July 2014Annual return made up to 12 March 2014 (3 pages)
28 March 2013Termination of appointment of Woodberry Secretarial Limited as a member (1 page)
28 March 2013Member's details changed for Mr Wayne Kampers on 12 March 2013 (2 pages)
28 March 2013Termination of appointment of Woodberry Secretarial Limited as a member (1 page)
28 March 2013Termination of appointment of Woodberry Directors Limited as a member (1 page)
28 March 2013Appointment of Mr Wayne Kampers as a member (2 pages)
28 March 2013Appointment of Mrs Laura Helen Kampers as a member (2 pages)
28 March 2013Termination of appointment of Woodberry Directors Limited as a member (1 page)
28 March 2013Member's details changed for Mr Wayne Kampers on 12 March 2013 (2 pages)
28 March 2013Appointment of Mr Wayne Kampers as a member (2 pages)
28 March 2013Appointment of Mrs Laura Helen Kampers as a member (2 pages)
12 March 2013Incorporation of a limited liability partnership (5 pages)
12 March 2013Incorporation of a limited liability partnership (5 pages)