Company NameOldcork Llp
Company StatusDissolved
Company NumberOC323269
CategoryLimited Liability Partnership
Incorporation Date18 October 2006(17 years, 5 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NamesGamasec Llp and Emmatt Llp

Directors

LLP Designated Member NameCatherine Bunton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Skylines Village
Limeharbour
London
E14 9TS
LLP Designated Member NameMr Richard Veale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Skylines Village
Limeharbour
London
E14 9TS

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
2 November 2015Application to strike the limited liability partnership off the register (3 pages)
20 July 2015Company name changed emmatt LLP\certificate issued on 20/07/15
  • LLNM01 ‐ Change of name notice
(3 pages)
6 November 2014Annual return made up to 18 October 2014 (3 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 November 2013Annual return made up to 18 October 2013 (3 pages)
3 September 2013Registered office address changed from 58 Skylines Village Limeharbour London E14 9TS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 58 Skylines Village Limeharbour London E14 9TS on 3 September 2013 (1 page)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 18 October 2012 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 October 2011Annual return made up to 18 October 2011 (3 pages)
11 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 18 October 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 November 2009Annual return made up to 18 October 2009 (8 pages)
24 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 October 2008Annual return made up to 18/10/08 (3 pages)
17 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 November 2007Company name changed gamasec LLP\certificate issued on 23/11/07 (2 pages)
22 November 2007Annual return made up to 18/10/07 (2 pages)
22 November 2007Member's particulars changed (1 page)
18 October 2006Incorporation (3 pages)