Company NameHofmann Industries Llp
Company StatusDissolved
Company NumberOC304968
CategoryLimited Liability Partnership
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameSundance Partners Llp

Directors

LLP Designated Member NameMr Patrick Hamilkar Hofmann
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a First Street
London
SW3 2LB
LLP Designated Member NameSundance Partners Ltd (Corporation)
StatusClosed
Appointed20 July 2015(12 years after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2019)
Correspondence AddressUnit B Fruit & Vegetable Market
London
SW8 5HH
LLP Designated Member NameKim Sonmi
Date of BirthSeptember 1972 (Born 51 years ago)
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a First Street
London
SW3 2LB
LLP Member NameHofmann Industries Limited (Corporation)
StatusResigned
Appointed05 September 2008(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 July 2017)
Correspondence AddressUnit B Fruit & Vegetable Market
35 To 39 New Covent Garden Market
London
SW8 5HH

Contact

Websitesundancepartners.com
Email address[email protected]
Telephone020 74988279
Telephone regionLondon

Location

Registered AddressUnit B35-39 New Covent Garden Market
Nine Elms
London
SW8 5HH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£614,536
Current Liabilities£1,156,029

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Charges

9 August 2011Delivered on: 13 August 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £40,378 see image for full details.
Outstanding
19 May 2011Delivered on: 21 May 2011
Persons entitled: Covent Garden Market Authority (The Chargee)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £8,674 together with interest credited thereto and any monies credited thereto see image for full details.
Outstanding
18 September 2008Delivered on: 26 September 2008
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2017Notification of Patrick Hamilkar Hofmann as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Patrick Hamilkar Hofmann as a person with significant control on 9 July 2017 (2 pages)
11 July 2017Notification of Patrick Hamilkar Hofmann as a person with significant control on 9 July 2017 (2 pages)
10 July 2017Termination of appointment of Hofmann Industries Limited as a member on 9 July 2017 (1 page)
10 July 2017Termination of appointment of Hofmann Industries Limited as a member on 9 July 2017 (1 page)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 July 2015Annual return made up to 30 June 2015 (3 pages)
21 July 2015Appointment of Sundance Partners Ltd as a member on 20 July 2015 (2 pages)
21 July 2015Appointment of Sundance Partners Ltd as a member on 20 July 2015 (2 pages)
21 July 2015Annual return made up to 30 June 2015 (3 pages)
17 March 2015Termination of appointment of Kim Sonmi as a member on 1 January 2015 (2 pages)
17 March 2015Termination of appointment of Kim Sonmi as a member on 1 January 2015 (2 pages)
17 March 2015Termination of appointment of Kim Sonmi as a member on 1 January 2015 (2 pages)
10 March 2015Company name changed sundance partners LLP\certificate issued on 10/03/15
  • LLNM01 ‐ Change of name notice
(3 pages)
10 March 2015Company name changed sundance partners LLP\certificate issued on 10/03/15
  • LLNM01 ‐ Change of name notice
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Member's details changed for Hofmann Industries Limited on 6 December 2012 (1 page)
15 August 2014Member's details changed for Hofmann Industries Limited on 6 December 2012 (1 page)
15 August 2014Member's details changed for Hofmann Industries Limited on 6 December 2012 (1 page)
15 August 2014Annual return made up to 30 June 2014 (4 pages)
15 August 2014Annual return made up to 30 June 2014 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 July 2013Annual return made up to 30 June 2013 (8 pages)
9 July 2013Annual return made up to 30 June 2013 (8 pages)
21 January 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 January 2013 (2 pages)
11 December 2012Annual return made up to 30 June 2012 (8 pages)
11 December 2012Annual return made up to 30 June 2012 (8 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
13 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
25 July 2011Annual return made up to 30 June 2011 (4 pages)
25 July 2011Annual return made up to 30 June 2011 (4 pages)
21 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
21 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
4 October 2010Member's details changed for Patrick Hofmann on 30 June 2010 (2 pages)
4 October 2010Member's details changed for Kim Sonmi on 30 June 2010 (2 pages)
4 October 2010Annual return made up to 30 June 2010 (4 pages)
4 October 2010Member's details changed for Hofmann Industries Limited on 30 June 2010 (2 pages)
4 October 2010Member's details changed for Patrick Hofmann on 30 June 2010 (2 pages)
4 October 2010Annual return made up to 30 June 2010 (4 pages)
4 October 2010Member's details changed for Kim Sonmi on 30 June 2010 (2 pages)
4 October 2010Member's details changed for Hofmann Industries Limited on 30 June 2010 (2 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 August 2009Annual return made up to 30/06/09 (3 pages)
21 August 2009Member's particulars sundance enterprises LIMITED (1 page)
21 August 2009Annual return made up to 30/06/09 (3 pages)
21 August 2009Member's particulars sundance enterprises LIMITED (1 page)
27 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
24 February 2009Annual return made up to 30/06/08 (2 pages)
24 February 2009LLP member appointed sundance enterprises LIMITED (1 page)
24 February 2009LLP member appointed sundance enterprises LIMITED (1 page)
24 February 2009Registered office changed on 24/02/2009 from 17A first street london SW3 2LB (1 page)
24 February 2009Annual return made up to 30/06/08 (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 17A first street london SW3 2LB (1 page)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 July 2007Annual return made up to 30/06/07 (2 pages)
17 July 2007Annual return made up to 30/06/07 (2 pages)
22 December 2006Accounting reference date extended from 30/06/07 to 29/12/07 (1 page)
22 December 2006Accounting reference date extended from 30/06/07 to 29/12/07 (1 page)
20 December 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
25 July 2006Annual return made up to 08/07/06 (2 pages)
25 July 2006Annual return made up to 08/07/06 (2 pages)
30 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
30 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
11 August 2005Annual return made up to 28/07/05 (2 pages)
11 August 2005Annual return made up to 28/07/05 (2 pages)
11 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
11 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
12 July 2004Annual return made up to 30/06/04 (2 pages)
12 July 2004Annual return made up to 30/06/04 (2 pages)
30 June 2003Incorporation (5 pages)
30 June 2003Incorporation (5 pages)