Company NameCottage Pl Llp
Company StatusDissolved
Company NumberOC329350
CategoryLimited Liability Partnership
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NamePark Pl Llp

Directors

LLP Designated Member NameMr Christopher Leslie Hill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Brentside Park Great West Road
Brentford
Middlesex
TW8 9HE
LLP Designated Member NameMr Robert Michael Randall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Brentside Park Great West Road
Brentford
Middlesex
TW8 9HE
LLP Designated Member NameMr Michael Alastair Spink
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Brentside Park Great West Road
Brentford
Middlesex
TW8 9HE
LLP Member NameColl Hill Spink 2 Ltd (Corporation)
StatusClosed
Appointed13 January 2009(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 04 August 2015)
Correspondence AddressBuilding 4 Brentside Executive Park Great West Roa
Brentford
Middlx
TW8 9HE

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,954
Cash£4,954
Current Liabilities£2,000

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the limited liability partnership off the register (3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 July 2014Satisfaction of charge 3 in full (4 pages)
30 June 2014Annual return made up to 25 June 2014 (5 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 July 2013Annual return made up to 25 June 2013 (5 pages)
20 August 2012Accounts for a small company made up to 30 April 2012 (7 pages)
11 July 2012Annual return made up to 25 June 2012 (5 pages)
13 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
1 July 2011Annual return made up to 25 June 2011 (5 pages)
24 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
24 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
2 October 2010Accounts for a small company made up to 30 April 2010 (5 pages)
24 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
12 July 2010Annual return made up to 25 June 2010 (9 pages)
20 April 2010Member's details changed for Robert Michael Randall on 22 March 2010 (3 pages)
20 April 2010Member's details changed for Michael Alastair Spink on 22 March 2010 (3 pages)
20 April 2010Member's details changed for Bsc Fclob Christopher Leslie Hill on 22 March 2010 (3 pages)
11 January 2010Change of status notice (2 pages)
11 January 2010Appointment of Coll Hill Spink 2 Ltd as a member (2 pages)
16 November 2009Member's details changed for Robert Michael Randall on 2 November 2009 (4 pages)
16 November 2009Member's details changed for Bsc Fclob Christopher Leslie Hill on 2 November 2009 (4 pages)
16 November 2009Member's details changed for Bsc Fclob Christopher Leslie Hill on 2 November 2009 (4 pages)
16 November 2009Member's details changed for Michael Alistair Spinks on 2 November 2009 (4 pages)
16 November 2009Member's details changed for Robert Michael Randall on 2 November 2009 (4 pages)
16 November 2009Member's details changed for Michael Alistair Spinks on 2 November 2009 (4 pages)
16 October 2009Accounts for a small company made up to 30 April 2009 (5 pages)
2 July 2009Annual return made up to 25/06/09 (3 pages)
6 April 2009Member's particulars michael alistair spinks logged form (1 page)
17 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 August 2008Member's particulars michael spinks (1 page)
15 July 2008Annual return made up to 25/06/08 (3 pages)
24 June 2008Prevsho from 30/06/2008 to 30/04/2008 (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
13 May 2008Change of name 02/05/2008 (2 pages)
25 June 2007Incorporation (4 pages)