Company NameBourdon Asset Management Llp
Company StatusLiquidation
Company NumberOC387018
CategoryLimited Liability Partnership
Incorporation Date5 August 2013(9 years, 7 months ago)

Directors

LLP Designated Member NameSimon William Cavalier-Jones
Date of BirthMay 1985 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boudon Limited One America Square
Crosswall
London
EC3N 2SG
LLP Designated Member NameMr Brett Douglas De Bank
Date of BirthNovember 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boudon Limited One America Square
Crosswall
London
EC3N 2SG

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Next Accounts Due31 December 2014 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 February 2021Progress report in a winding up by the court (17 pages)
17 February 2020Progress report in a winding up by the court (18 pages)
25 February 2019Progress report in a winding up by the court (17 pages)
20 February 2018Progress report in a winding up by the court (21 pages)
6 January 2017Registered office address changed from One America Square Crosswall London EC3N 2SG to 3 Hardman Street Manchester M3 3HF on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from One America Square Crosswall London EC3N 2SG to 3 Hardman Street Manchester M3 3HF on 6 January 2017 (2 pages)
3 January 2017Appointment of a liquidator (1 page)
3 January 2017Appointment of a liquidator (1 page)
29 September 2016Order of court to wind up (2 pages)
29 September 2016Order of court to wind up (2 pages)
30 June 2016Restoration by order of the court (3 pages)
30 June 2016Restoration by order of the court (3 pages)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been suspended (1 page)
2 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015Termination of appointment of Brett Douglas De Bank as a member on 24 November 2014 (2 pages)
2 January 2015Termination of appointment of Brett Douglas De Bank as a member on 24 November 2014 (2 pages)
13 August 2014Annual return made up to 5 August 2014 (3 pages)
13 August 2014Annual return made up to 5 August 2014 (3 pages)
13 August 2014Annual return made up to 5 August 2014 (3 pages)
2 July 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
2 July 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
13 June 2014Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom on 13 June 2014 (2 pages)
5 August 2013Incorporation of a limited liability partnership (5 pages)
5 August 2013Incorporation of a limited liability partnership (5 pages)