London
SW3 2LB
LLP Designated Member Name | Sundance Partners Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2015(12 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 February 2019) |
Correspondence Address | Unit B Fruit & Vegetable Market London SW8 5HH |
LLP Designated Member Name | Kim Sonmi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a First Street London SW3 2LB |
LLP Member Name | Hofmann Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 July 2017) |
Correspondence Address | Unit B Fruit & Vegetable Market 35 To 39 New Covent Garden Market London SW8 5HH |
Website | sundancepartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 74988279 |
Telephone region | London |
Registered Address | Unit B35-39 New Covent Garden Market Nine Elms London SW8 5HH |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £614,536 |
Current Liabilities | £1,156,029 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
9 August 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 July 2017 | Notification of Patrick Hamilkar Hofmann as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Patrick Hamilkar Hofmann as a person with significant control on 9 July 2017 (2 pages) |
11 July 2017 | Notification of Patrick Hamilkar Hofmann as a person with significant control on 9 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Hofmann Industries Limited as a member on 9 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Hofmann Industries Limited as a member on 9 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Annual return made up to 30 June 2015 (3 pages) |
21 July 2015 | Appointment of Sundance Partners Ltd as a member on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Sundance Partners Ltd as a member on 20 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 30 June 2015 (3 pages) |
17 March 2015 | Termination of appointment of Kim Sonmi as a member on 1 January 2015 (2 pages) |
17 March 2015 | Termination of appointment of Kim Sonmi as a member on 1 January 2015 (2 pages) |
17 March 2015 | Termination of appointment of Kim Sonmi as a member on 1 January 2015 (2 pages) |
10 March 2015 | Company name changed sundance partners LLP\certificate issued on 10/03/15
|
10 March 2015 | Company name changed sundance partners LLP\certificate issued on 10/03/15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Member's details changed for Hofmann Industries Limited on 6 December 2012 (1 page) |
15 August 2014 | Member's details changed for Hofmann Industries Limited on 6 December 2012 (1 page) |
15 August 2014 | Member's details changed for Hofmann Industries Limited on 6 December 2012 (1 page) |
15 August 2014 | Annual return made up to 30 June 2014 (4 pages) |
15 August 2014 | Annual return made up to 30 June 2014 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 July 2013 | Annual return made up to 30 June 2013 (8 pages) |
9 July 2013 | Annual return made up to 30 June 2013 (8 pages) |
21 January 2013 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 January 2013 (2 pages) |
11 December 2012 | Annual return made up to 30 June 2012 (8 pages) |
11 December 2012 | Annual return made up to 30 June 2012 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
25 July 2011 | Annual return made up to 30 June 2011 (4 pages) |
25 July 2011 | Annual return made up to 30 June 2011 (4 pages) |
21 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
4 October 2010 | Member's details changed for Patrick Hofmann on 30 June 2010 (2 pages) |
4 October 2010 | Member's details changed for Kim Sonmi on 30 June 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 June 2010 (4 pages) |
4 October 2010 | Member's details changed for Hofmann Industries Limited on 30 June 2010 (2 pages) |
4 October 2010 | Member's details changed for Patrick Hofmann on 30 June 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 June 2010 (4 pages) |
4 October 2010 | Member's details changed for Kim Sonmi on 30 June 2010 (2 pages) |
4 October 2010 | Member's details changed for Hofmann Industries Limited on 30 June 2010 (2 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 August 2009 | Annual return made up to 30/06/09 (3 pages) |
21 August 2009 | Member's particulars sundance enterprises LIMITED (1 page) |
21 August 2009 | Annual return made up to 30/06/09 (3 pages) |
21 August 2009 | Member's particulars sundance enterprises LIMITED (1 page) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
24 February 2009 | Annual return made up to 30/06/08 (2 pages) |
24 February 2009 | LLP member appointed sundance enterprises LIMITED (1 page) |
24 February 2009 | LLP member appointed sundance enterprises LIMITED (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 17A first street london SW3 2LB (1 page) |
24 February 2009 | Annual return made up to 30/06/08 (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 17A first street london SW3 2LB (1 page) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 July 2007 | Annual return made up to 30/06/07 (2 pages) |
17 July 2007 | Annual return made up to 30/06/07 (2 pages) |
22 December 2006 | Accounting reference date extended from 30/06/07 to 29/12/07 (1 page) |
22 December 2006 | Accounting reference date extended from 30/06/07 to 29/12/07 (1 page) |
20 December 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
20 December 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
25 July 2006 | Annual return made up to 08/07/06 (2 pages) |
25 July 2006 | Annual return made up to 08/07/06 (2 pages) |
30 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
30 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
11 August 2005 | Annual return made up to 28/07/05 (2 pages) |
11 August 2005 | Annual return made up to 28/07/05 (2 pages) |
11 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
11 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
12 July 2004 | Annual return made up to 30/06/04 (2 pages) |
12 July 2004 | Annual return made up to 30/06/04 (2 pages) |
30 June 2003 | Incorporation (5 pages) |
30 June 2003 | Incorporation (5 pages) |