Company NameGotham Erskine Llp
Company StatusDissolved
Company NumberOC329336
CategoryLimited Liability Partnership
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date14 July 2015 (8 years, 10 months ago)

Directors

LLP Designated Member NameJohn Morris Ball
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coutts Crescent
St. Albans Road
London
NW5 1RF
LLP Designated Member NameMr Simon David Erskine
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mortimer Road
London
NW10 5QR
LLP Designated Member NameMr Peter John Gotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Staples Road
Loughton
IG10 1HP
LLP Designated Member NameMr James Alexander Gare
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Burley Road
Bishop's Stortford
Hertfordshire
CM23 3LR
LLP Designated Member NameJohn Andrew Jackson Ellis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Poland Street
London
W1F 7NS

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£444
Cash£709
Current Liabilities£265

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the limited liability partnership off the register (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Annual return made up to 21 October 2014 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Annual return made up to 21 October 2013 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Annual return made up to 21 October 2012 (5 pages)
24 December 2012Termination of appointment of John Ellis as a member (1 page)
21 December 2012Termination of appointment of John Ellis as a member (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Annual return made up to 21 October 2011 (6 pages)
12 October 2011Registered office address changed from Friendly House 52-58 Tabernacle Street London EC2A 4NJ on 12 October 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Annual return made up to 21 October 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Annual return made up to 21 October 2009 (7 pages)
11 May 2009LLP member appointed james alexander gare (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Annual return made up to 26/09/08 (3 pages)
23 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
25 June 2007Incorporation (5 pages)