Company NameBompas & Parr Llp
Company StatusDissolved
Company NumberOC329176
CategoryLimited Liability Partnership
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameMr Samuel Henry Bompas
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197a Southwark Bridge Road
London
SE1 0ED
LLP Designated Member NameMr Henry James Woodward Parr
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Southwark Park Road
London
SE16 3TY

Contact

Websitebompasandparr.com
Email address[email protected]
Telephone020 74039403
Telephone regionLondon

Location

Registered AddressUnit D Friars Court
17 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£530,083
Cash£284,851
Current Liabilities£399,872

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

9 April 2014Delivered on: 24 April 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
15 April 2010Delivered on: 22 April 2010
Persons entitled: Peer Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All interest from time to time syanding to the credit of an interest bearing account where the deposit balance id held open see image for full details.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the limited liability partnership off the register (3 pages)
16 June 2016Application to strike the limited liability partnership off the register (3 pages)
4 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
4 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
30 June 2015Annual return made up to 20 June 2015 (3 pages)
30 June 2015Annual return made up to 20 June 2015 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 20 June 2014 (3 pages)
23 June 2014Annual return made up to 20 June 2014 (3 pages)
24 April 2014Registration of charge 3291760002 (9 pages)
24 April 2014Registration of charge 3291760002 (9 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
29 January 2014Registered office address changed from Unit B Flat Iron Yard 14 Ayres Street London SE1 1ES on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Unit B Flat Iron Yard 14 Ayres Street London SE1 1ES on 29 January 2014 (1 page)
21 June 2013Annual return made up to 20 June 2013 (3 pages)
21 June 2013Annual return made up to 20 June 2013 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 June 2012Annual return made up to 20 June 2012 (3 pages)
29 June 2012Annual return made up to 20 June 2012 (3 pages)
6 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 June 2011Annual return made up to 20 June 2011 (3 pages)
25 June 2011Member's details changed for Henry Parr on 25 June 2011 (2 pages)
25 June 2011Member's details changed for Samuel Bompas on 25 June 2011 (2 pages)
25 June 2011Annual return made up to 20 June 2011 (3 pages)
25 June 2011Member's details changed for Henry Parr on 25 June 2011 (2 pages)
25 June 2011Member's details changed for Samuel Bompas on 25 June 2011 (2 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
7 July 2010Annual return made up to 20 June 2010 (8 pages)
7 July 2010Annual return made up to 20 June 2010 (8 pages)
21 June 2010Registered office address changed from 197a Southwark Bridge Road London SE1 0ED on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from 197a Southwark Bridge Road London SE1 0ED on 21 June 2010 (2 pages)
22 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
22 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
26 June 2009Annual return made up to 20/06/09 (3 pages)
26 June 2009Annual return made up to 20/06/09 (3 pages)
14 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 January 2009Annual return made up to 20/06/08 (2 pages)
15 January 2009Annual return made up to 20/06/08 (2 pages)
20 June 2007Incorporation (4 pages)
20 June 2007Incorporation (4 pages)