Company NameStrummer Investments(Tubs Hill) Llp
Company StatusDissolved
Company NumberOC319274
CategoryLimited Liability Partnership
Incorporation Date24 April 2006(18 years ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)
Previous NamesTubbs Hill Investments Llp and Strummer Investments (Tubbs Hill) Llp

Directors

LLP Designated Member NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
LLP Designated Member NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopedene House Pasturewood Road
Holmbury St. Mary
Dorking
RH5 6PE
LLP Member NameLb UK Re Holdings Limited (Corporation)
StatusClosed
Appointed24 April 2006(same day as company formation)
Correspondence Address25 Bank Street
London
E14 5LE

Location

Registered Address21a Kingly Street
London
W1B 5QA
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£915,560
Net Worth£1,159,333
Cash£18,885
Current Liabilities£690,701

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Completion of winding up (1 page)
14 August 2015Completion of winding up (1 page)
9 September 2014Receiver's abstract of receipts and payments to 20 May 2014 (2 pages)
9 September 2014Notice of ceasing to act as receiver or manager (4 pages)
9 September 2014Notice of ceasing to act as receiver or manager (4 pages)
9 September 2014Receiver's abstract of receipts and payments to 20 May 2014 (2 pages)
5 August 2014Receiver's abstract of receipts and payments to 21 April 2014 (3 pages)
5 August 2014Receiver's abstract of receipts and payments to 21 April 2014 (3 pages)
30 January 2014Receiver's abstract of receipts and payments to 21 October 2013 (2 pages)
30 January 2014Receiver's abstract of receipts and payments to 21 October 2013 (2 pages)
14 January 2014Order of court to wind up (2 pages)
14 January 2014Order of court to wind up (2 pages)
30 October 2012Notice of appointment of receiver or manager (4 pages)
30 October 2012Notice of appointment of receiver or manager (4 pages)
1 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 2 (3 pages)
1 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (3 pages)
1 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (3 pages)
1 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 2 (3 pages)
28 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (3 pages)
28 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 2 (3 pages)
28 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 2 (3 pages)
28 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1 (3 pages)
17 July 2012Registered office address changed from 10 Ivory House Plantation Wharf London SW11 3TN on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 10 Ivory House Plantation Wharf London SW11 3TN on 17 July 2012 (1 page)
11 May 2012Annual return made up to 24 April 2012 (4 pages)
11 May 2012Annual return made up to 24 April 2012 (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
19 May 2011Annual return made up to 24 April 2011 (4 pages)
19 May 2011Annual return made up to 24 April 2011 (4 pages)
19 May 2011Member's details changed for Lb Uk Re Holdings Limited on 24 April 2011 (2 pages)
19 May 2011Member's details changed for Lb Uk Re Holdings Limited on 24 April 2011 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
27 July 2010Annual return made up to 24 April 2010 (8 pages)
27 July 2010Annual return made up to 24 April 2010 (8 pages)
2 November 2009Full accounts made up to 31 December 2008 (16 pages)
2 November 2009Full accounts made up to 31 December 2008 (16 pages)
15 June 2009Annual return made up to 24/04/09 (3 pages)
15 June 2009Annual return made up to 24/04/09 (3 pages)
4 December 2008Annual return made up to 24/04/08 (3 pages)
4 December 2008Annual return made up to 24/04/08 (3 pages)
4 December 2008Annual return made up to 24/04/07 (3 pages)
4 December 2008Annual return made up to 24/04/07 (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 17 savile row london W1S 3PN (1 page)
17 October 2008Registered office changed on 17/10/2008 from 17 savile row london W1S 3PN (1 page)
18 September 2008Full accounts made up to 31 December 2007 (17 pages)
18 September 2008Full accounts made up to 31 December 2007 (17 pages)
10 August 2007Particulars of mortgage/charge (10 pages)
10 August 2007Particulars of mortgage/charge (10 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (6 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (6 pages)
25 July 2007Full accounts made up to 31 December 2006 (16 pages)
25 July 2007Full accounts made up to 31 December 2006 (16 pages)
10 July 2007Company name changed strummer investments (tubbs hill ) LLP\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed strummer investments (tubbs hill ) LLP\certificate issued on 10/07/07 (2 pages)
17 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
17 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 October 2006Registered office changed on 25/10/06 from: 17 savile row mayfair london W1S 3PN (1 page)
25 October 2006Registered office changed on 25/10/06 from: 17 savile row mayfair london W1S 3PN (1 page)
20 October 2006Registered office changed on 20/10/06 from: 43 dover street london W1S 4NU (1 page)
20 October 2006Registered office changed on 20/10/06 from: 43 dover street london W1S 4NU (1 page)
13 June 2006Company name changed tubbs hill investments LLP\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed tubbs hill investments LLP\certificate issued on 13/06/06 (2 pages)
24 May 2006Particulars of mortgage/charge (12 pages)
24 May 2006Particulars of mortgage/charge (6 pages)
24 May 2006Particulars of mortgage/charge (12 pages)
24 May 2006Particulars of mortgage/charge (6 pages)
24 April 2006Incorporation (5 pages)
24 April 2006Incorporation (5 pages)