Company NameHorsell Road Properties Llp
Company StatusDissolved
Company NumberOC311718
CategoryLimited Liability Partnership
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Directors

LLP Designated Member NameMr Garry Gerard Hanna
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address125 Crossgar Road
Saintfield
BT24 7JQ
Northern Ireland
LLP Designated Member NameMr William James Ronald Telford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address233 Ballygowan Road
Dromore
BT25 1RH
Northern Ireland

Location

Registered Address1 Saint Andrews Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,602
Cash£461
Current Liabilities£14,338

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

12 February 2007Delivered on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: 23 knock road belfast.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the limited liability partnership off the register (3 pages)
9 March 2017Application to strike the limited liability partnership off the register (3 pages)
6 January 2017Total exemption small company accounts made up to 29 February 2016 (13 pages)
6 January 2017Total exemption small company accounts made up to 29 February 2016 (13 pages)
14 April 2016Annual return made up to 21 February 2016 (3 pages)
14 April 2016Annual return made up to 21 February 2016 (3 pages)
7 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 February 2015Annual return made up to 21 February 2015 (3 pages)
23 February 2015Annual return made up to 21 February 2015 (3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Annual return made up to 21 February 2014 (3 pages)
25 April 2014Annual return made up to 21 February 2014 (3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Annual return made up to 21 February 2013 (3 pages)
8 May 2013Annual return made up to 21 February 2013 (3 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 21 February 2012 (3 pages)
4 April 2012Annual return made up to 21 February 2012 (3 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 21 February 2011 (9 pages)
15 March 2011Annual return made up to 21 February 2011 (9 pages)
20 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 April 2010Annual return made up to 21 February 2010 (8 pages)
1 April 2010Annual return made up to 21 February 2010 (8 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 March 2009Annual return made up to 21/02/09 (2 pages)
13 March 2009Annual return made up to 21/02/09 (2 pages)
29 December 2008Total exemption full accounts made up to 29 February 2008 (21 pages)
29 December 2008Total exemption full accounts made up to 29 February 2008 (21 pages)
18 March 2008Annual return made up to 21/02/08 (2 pages)
18 March 2008Annual return made up to 21/02/08 (2 pages)
2 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 May 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
11 May 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
17 April 2007Annual return made up to 21/02/07 (2 pages)
17 April 2007Annual return made up to 21/02/07 (2 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
3 November 2006Annual return made up to 21/02/06 (2 pages)
3 November 2006Annual return made up to 21/02/06 (2 pages)
3 November 2006Member's particulars changed (1 page)
3 November 2006Member's particulars changed (1 page)
10 October 2006Registered office changed on 10/10/06 from: unit 6 clarendon buildings 25 horsell road london N5 1RL (1 page)
10 October 2006Registered office changed on 10/10/06 from: unit 6 clarendon buildings 25 horsell road london N5 1RL (1 page)
21 February 2005Incorporation (3 pages)
21 February 2005Incorporation (3 pages)