Company NameCumberland Investment Services Llp
Company StatusDissolved
Company NumberOC301944
CategoryLimited Liability Partnership
Incorporation Date10 April 2002(22 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameCumberland Place Financial Management Llp

Directors

LLP Designated Member NameMr Anthony Leslie Moss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 12 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lodge End
Radlett
WD7 7EB
LLP Designated Member NameMr Robert Samson Goldschmidt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(4 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lyndale Avenue
London
NW2 2QD
LLP Member NameFriars Place Limited (Corporation)
StatusClosed
Appointed25 August 2010(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 24 May 2016)
Correspondence Address35 Ballards Lane
London
N3 1XW
LLP Designated Member NameAndrew David Moss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Park Lodge
Mayfield Lane
Wadhurst
TN5 6JE
LLP Designated Member NameLaura Moss
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Lodge
Mayfield Lane
Wadhurst
TN5 6JE
LLP Member NameJane Patricia Goodwin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(8 years, 12 months after company formation)
Appointment Duration5 days (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 36-38 Whitefriars Street
London
EC4Y 8BQ
LLP Member NameJane Patricia Goodwin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(8 years, 12 months after company formation)
Appointment Duration5 days (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 36-38 Whitefriars Street
London
EC4Y 8BQ
LLP Member NameJane Patricia Goodwin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 36-38 Whitefriars Street
London
EC4Y 8BQ
LLP Member NameFriars Place Limited (Corporation)
StatusResigned
Appointed25 August 2010(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 April 2011)
Correspondence Address35 Ballards Lane
Finchley
London
N3 1XW

Contact

Websitecumberlandplace.co.uk
Email address[email protected]
Telephone020 79360300
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Turnover£1,987,361
Net Worth£276,574
Cash£187,197
Current Liabilities£191,988

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the limited liability partnership off the register (3 pages)
22 April 2015Annual return made up to 10 April 2015 (4 pages)
7 August 2014Full accounts made up to 31 March 2014 (21 pages)
18 July 2014Company name changed cumberland place financial management LLP\certificate issued on 18/07/14 (3 pages)
26 June 2014Second filing of LLAR01 previously delivered to Companies House made up to 10 April 2013 (12 pages)
10 June 2014Termination of appointment of Jane Goodwin as a member (1 page)
9 June 2014Appointment of Jane Patricia Goodwin as a member (2 pages)
15 April 2014Annual return made up to 10 April 2014 (4 pages)
21 February 2014Termination of appointment of Andrew Moss as a member (1 page)
26 July 2013Full accounts made up to 31 March 2013 (20 pages)
10 April 2013Annual return made up to 10 April 2013
  • ANNOTATION A second filed LLAR01 was registered on 26/06/2014.
(6 pages)
10 April 2013Termination of appointment of Jane Goodwin as a member (1 page)
2 January 2013Full accounts made up to 31 March 2012 (18 pages)
13 April 2012Annual return made up to 10 April 2012 (6 pages)
13 April 2012Termination of appointment of Friars Place Limited as a member (1 page)
13 April 2012Termination of appointment of Jane Goodwin as a member (1 page)
20 December 2011Full accounts made up to 31 March 2011 (18 pages)
2 June 2011Appointment of Jane Patricia Goodwin as a member (3 pages)
2 June 2011Appointment of Friars Place Limited as a member (3 pages)
24 May 2011Appointment of Jane Patricia Goodwin as a member (2 pages)
24 May 2011Annual return made up to 10 April 2011 (6 pages)
23 May 2011Appointment of Friars Place Limited as a member (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
28 April 2010Annual return made up to 10 April 2010 (9 pages)
1 December 2009Full accounts made up to 31 March 2009 (15 pages)
7 July 2009Annual return made up to 10/04/09 (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
26 September 2008Annual return made up to 10/04/08 (3 pages)
26 September 2008Annual return made up to 10/04/07 (3 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 October 2007Registered office changed on 23/10/07 from: unit 36, 10-50 willow street, london, EC2A 4BH (1 page)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
19 April 2006Annual return made up to 10/04/06 (3 pages)
7 February 2006Full accounts made up to 31 March 2005 (14 pages)
16 May 2005Member's particulars changed (1 page)
16 May 2005Annual return made up to 10/04/05 (4 pages)
8 February 2005Full accounts made up to 31 March 2004 (14 pages)
15 June 2004Full accounts made up to 31 March 2003 (15 pages)
27 April 2004Annual return made up to 10/04/04 (4 pages)
7 November 2003Registered office changed on 07/11/03 from: 39-41 new oxford street, london, WC1A 1BH (1 page)
9 June 2003Annual return made up to 10/04/03 (4 pages)
9 June 2003New member appointed (1 page)
9 June 2003Registered office changed on 09/06/03 from: 50 willow street, london, EC2A 4BH (1 page)
9 June 2003Member resigned (1 page)
15 November 2002Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
23 September 2002New member appointed (1 page)
23 September 2002New member appointed (1 page)
10 April 2002Incorporation (2 pages)