Company NameCinderella Llp
Company StatusDissolved
Company NumberOC313392
CategoryLimited Liability Partnership
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Directors

LLP Designated Member NameMr John Michael Marren
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorehall Grange Cottage
More Hall Lane, Bolsterstone
Sheffield
S36 3ST
LLP Designated Member NamePelagos Yachts Limited (Corporation)
StatusClosed
Appointed24 May 2005(same day as company formation)
Correspondence AddressSea View West Quay
Ramsey
Isle Of Man
IM8 1DW

Contact

Websitecinderella-cleaning.co.uk
Telephone0114 2611333
Telephone regionSheffield

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£102,776
Net Worth£424,432
Cash£15,984
Current Liabilities£3,086

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Charges

1 September 2015Delivered on: 1 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The yacht "cinderella iii of london", all sums due to the company in respect of the operation of the yacht "cinderella iii of london" and the benefit of all policies and contracts of insurance in connection with the yacht "cinderella iii of london".
Outstanding
1 September 2015Delivered on: 1 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "cinderella iii of london" registered on the british registry with official number 910320.
Outstanding
6 June 2007Delivered on: 16 June 2007
Persons entitled: The Isle of Man Bank Limited

Classification: Charge of deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All sums now and in the future credited to account number or designation 9545-40222774 with the bank or any account which derives in whole or in part from such account.
Outstanding

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the limited liability partnership off the register (4 pages)
5 September 2017Application to strike the limited liability partnership off the register (4 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Partial exemption accounts made up to 31 March 2016 (9 pages)
8 February 2017Partial exemption accounts made up to 31 March 2016 (9 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
7 September 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
13 August 2016Satisfaction of charge OC3133920003 in full (4 pages)
13 August 2016Satisfaction of charge OC3133920002 in full (4 pages)
13 August 2016Satisfaction of charge OC3133920003 in full (4 pages)
13 August 2016Satisfaction of charge OC3133920002 in full (4 pages)
15 June 2016Annual return made up to 24 May 2016 (3 pages)
15 June 2016Annual return made up to 24 May 2016 (3 pages)
1 September 2015Registration of charge OC3133920002, created on 1 September 2015 (8 pages)
1 September 2015Registration of charge OC3133920002, created on 1 September 2015 (8 pages)
1 September 2015Registration of charge OC3133920003, created on 1 September 2015 (22 pages)
1 September 2015Registration of charge OC3133920003, created on 1 September 2015 (22 pages)
1 September 2015Registration of charge OC3133920002, created on 1 September 2015 (8 pages)
1 September 2015Registration of charge OC3133920003, created on 1 September 2015 (22 pages)
15 June 2015Annual return made up to 24 May 2015 (3 pages)
15 June 2015Annual return made up to 24 May 2015 (3 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
23 July 2014Annual return made up to 24 May 2014 (3 pages)
23 July 2014Annual return made up to 24 May 2014 (3 pages)
23 April 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
23 April 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
19 June 2013Annual return made up to 24 May 2013 (3 pages)
19 June 2013Annual return made up to 24 May 2013 (3 pages)
27 March 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
27 March 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
27 June 2012Annual return made up to 24 May 2012 (3 pages)
27 June 2012Annual return made up to 24 May 2012 (3 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
28 June 2011Member's details changed for Pelagos Yachts Limited on 24 May 2011 (2 pages)
28 June 2011Annual return made up to 24 May 2011 (3 pages)
28 June 2011Annual return made up to 24 May 2011 (3 pages)
28 June 2011Member's details changed for Pelagos Yachts Limited on 24 May 2011 (2 pages)
1 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
1 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 July 2010Annual return made up to 24 May 2010 (6 pages)
6 July 2010Annual return made up to 24 May 2010 (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
15 June 2009Annual return made up to 24/05/09 (3 pages)
15 June 2009Annual return made up to 24/05/09 (3 pages)
14 May 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
14 May 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
24 June 2008Annual return made up to 24/05/08 (2 pages)
24 June 2008Annual return made up to 24/05/08 (2 pages)
5 March 2008Annual return made up to 24/05/07 (2 pages)
5 March 2008Annual return made up to 24/05/07 (2 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
11 August 2006Annual return made up to 24/05/06 (2 pages)
11 August 2006Annual return made up to 24/05/06 (2 pages)
14 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
24 May 2005Incorporation (3 pages)
24 May 2005Incorporation (3 pages)