Company NameCorham Investment Management Llp
Company StatusDissolved
Company NumberOC328722
CategoryLimited Liability Partnership
Incorporation Date1 June 2007(16 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)

Directors

LLP Designated Member NameMr Julien Philip Montague Hammerson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
St James
London
SW1Y 6BN
LLP Designated Member NameMr Andrew Peter Trower
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(3 years, 6 months after company formation)
Appointment Duration4 years (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James
London
SW1Y 6BN
LLP Designated Member NameMr Lee Elliot Cory
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Mary's Avenue
London
N3 1SN
LLP Designated Member NameNeil Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2010)
RoleCompany Director
Correspondence AddressGladstone Cottage Great White End
Latimer
Chesham
Bucks
HP5 1UJ
LLP Designated Member NameMr Andrew Peter Trower
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklodge Meadowside
Bookham
Leatherhead
Surrey
KT23 3LF
LLP Member NameDominic Andrew Robert Hammond
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Street
London
W1K 3JB
LLP Member NamePaul Stephen Ramsey
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Street
London
W1K 3JB

Location

Registered Address6 Duke Street
St James
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£55,928
Cash£5,982
Current Liabilities£2,500

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
27 June 2013Member's details changed for Mr Andrew Peter Trower on 1 June 2013 (2 pages)
27 June 2013Member's details changed for Mr Andrew Peter Trower on 1 June 2013 (2 pages)
27 June 2013Member's details changed for Mr Andrew Peter Trower on 1 June 2013 (2 pages)
27 June 2013Annual return made up to 1 June 2013 (3 pages)
27 June 2013Annual return made up to 1 June 2013 (3 pages)
27 June 2013Annual return made up to 1 June 2013 (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 1 June 2012 (3 pages)
31 October 2012Annual return made up to 1 June 2012 (3 pages)
31 October 2012Annual return made up to 1 June 2012 (3 pages)
31 October 2012Member's details changed for Mr Julien Philip Montague Hammerson on 31 October 2012 (2 pages)
31 October 2012Member's details changed for Mr Julien Philip Montague Hammerson on 31 October 2012 (2 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Termination of appointment of Lee Elliot Cory as a member on 1 April 2011 (1 page)
31 May 2012Termination of appointment of Lee Elliot Cory as a member on 1 April 2011 (1 page)
31 May 2012Termination of appointment of Lee Elliot Cory as a member on 1 April 2011 (1 page)
2 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
2 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
7 October 2011Registered office address changed from Lawford House Albert Place London N3 1QA on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Lawford House Albert Place London N3 1QA on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Lawford House Albert Place London N3 1QA on 7 October 2011 (2 pages)
16 September 2011Annual return made up to 1 June 2011 (9 pages)
16 September 2011Annual return made up to 1 June 2011 (9 pages)
16 September 2011Annual return made up to 1 June 2011 (9 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
4 January 2011Appointment of Andrew Peter Trower as a member (3 pages)
4 January 2011Termination of appointment of Dominic Hammond as a member (2 pages)
4 January 2011Termination of appointment of Andrew Trower as a member (2 pages)
4 January 2011Termination of appointment of Paul Ramsey as a member (2 pages)
4 January 2011Appointment of Andrew Peter Trower as a member (3 pages)
4 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
4 January 2011Termination of appointment of Dominic Hammond as a member (2 pages)
4 January 2011Termination of appointment of Paul Ramsey as a member (2 pages)
4 January 2011Termination of appointment of Andrew Trower as a member (2 pages)
9 September 2010Termination of appointment of Neil Smith as a member (2 pages)
9 September 2010Termination of appointment of Neil Smith as a member (2 pages)
23 August 2010Annual return made up to 1 June 2010 (9 pages)
23 August 2010Annual return made up to 1 June 2010 (9 pages)
23 August 2010Annual return made up to 1 June 2010 (9 pages)
14 April 2010Appointment of Paul Stephen Ramsey as a member (3 pages)
14 April 2010Appointment of Paul Stephen Ramsey as a member (3 pages)
14 April 2010Appointment of Dominic Andrew Robert Hammond as a member (3 pages)
14 April 2010Appointment of Dominic Andrew Robert Hammond as a member (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 July 2009Annual return made up to 01/06/09 (3 pages)
16 July 2009Annual return made up to 01/06/09 (3 pages)
6 July 2009Annual return made up to 01/06/08 (2 pages)
6 July 2009Annual return made up to 01/06/08 (2 pages)
6 July 2009LLP member appointed neil smith (1 page)
6 July 2009LLP member appointed neil smith (1 page)
16 June 2009LLP member appointed andrew trower (1 page)
16 June 2009LLP member appointed andrew trower (1 page)
28 January 2009Accounts made up to 30 June 2008 (4 pages)
28 January 2009Accounts made up to 30 June 2008 (4 pages)
1 June 2007Incorporation (3 pages)
1 June 2007Incorporation (3 pages)