Company NameBurleigh Estates (Properties) Llp
Company StatusDissolved
Company NumberOC332130
CategoryLimited Liability Partnership
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Directors

LLP Designated Member NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
LLP Designated Member NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
LLP Designated Member NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House
2 St. James Close
Poole
BH15 1JL

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Current Liabilities£31,210

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the limited liability partnership off the register (2 pages)
13 May 2016Application to strike the limited liability partnership off the register (2 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 17 October 2015 (3 pages)
19 October 2015Annual return made up to 17 October 2015 (3 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Annual return made up to 17 October 2014 (3 pages)
17 October 2014Annual return made up to 17 October 2014 (3 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
17 October 2013Annual return made up to 17 October 2013 (3 pages)
17 October 2013Annual return made up to 17 October 2013 (3 pages)
10 October 2013Registered office address changed from 25-28 Old Burlington Street London W1S 3AN on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 25-28 Old Burlington Street London W1S 3AN on 10 October 2013 (1 page)
31 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 October 2012Annual return made up to 17 October 2012 (3 pages)
17 October 2012Annual return made up to 17 October 2012 (3 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
11 May 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Annual return made up to 17 October 2011 (3 pages)
2 November 2011Annual return made up to 17 October 2011 (3 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
18 October 2010Member's details changed for Mr Mark Skinner on 17 October 2009 (2 pages)
18 October 2010Annual return made up to 17 October 2010 (3 pages)
18 October 2010Member's details changed for Mr Adam Skinner on 17 October 2009 (2 pages)
18 October 2010Member's details changed for Mr Mark Skinner on 17 October 2009 (2 pages)
18 October 2010Annual return made up to 17 October 2010 (3 pages)
18 October 2010Member's details changed for Mr Adam Skinner on 17 October 2009 (2 pages)
2 November 2009Annual return made up to 17 October 2009 (7 pages)
2 November 2009Annual return made up to 17 October 2009 (7 pages)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 August 2009Member resigned duncan challis (1 page)
3 August 2009Member resigned duncan challis (1 page)
27 February 2009Annual return made up to 14/01/09 (2 pages)
27 February 2009Annual return made up to 14/01/09 (2 pages)
7 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
7 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
17 October 2007Incorporation (4 pages)
17 October 2007Incorporation (4 pages)