Company NameTruday Llp
Company StatusDissolved
Company NumberOC334038
CategoryLimited Liability Partnership
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Directors

LLP Designated Member NameIshtar Limited (Corporation)
StatusClosed
Appointed10 January 2008(same day as company formation)
Correspondence AddressPO Box 14052
Executive Corporate Services Inc. Professional Com
The Valley
Anguilla, British West Indies
Anguilla
LLP Designated Member NameMarduk Limited (Corporation)
StatusClosed
Appointed10 January 2008(same day as company formation)
Correspondence AddressPO Box 14052
Executive Corporate Services Inc. Professional Com
The Valley
Anguilla, British West Indies
Anguilla

Location

Registered Address1st Floor East
5 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the limited liability partnership off the register (3 pages)
6 July 2016Application to strike the limited liability partnership off the register (3 pages)
5 February 2016Annual return made up to 10 January 2016 (3 pages)
5 February 2016Annual return made up to 10 January 2016 (3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
4 February 2015Annual return made up to 10 January 2015 (3 pages)
4 February 2015Annual return made up to 10 January 2015 (3 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 February 2014Annual return made up to 10 January 2014 (3 pages)
21 February 2014Annual return made up to 10 January 2014 (3 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 10 January 2013 (3 pages)
14 January 2013Annual return made up to 10 January 2013 (3 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 May 2012Registered office address changed from 43 Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 43 Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 31 May 2012 (1 page)
14 February 2012Annual return made up to 10 January 2012 (3 pages)
14 February 2012Annual return made up to 10 January 2012 (3 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 February 2011Annual return made up to 10 January 2011 (3 pages)
8 February 2011Annual return made up to 10 January 2011 (3 pages)
7 February 2011Member's details changed for Marduk Limited on 19 February 2010 (2 pages)
7 February 2011Member's details changed for Marduk Limited on 19 February 2010 (2 pages)
7 February 2011Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 7 February 2011 (1 page)
7 February 2011Member's details changed for Ishtar Limited on 19 February 2010 (2 pages)
7 February 2011Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 7 February 2011 (1 page)
7 February 2011Member's details changed for Ishtar Limited on 19 February 2010 (2 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 April 2010Annual return made up to 7 February 2010 (8 pages)
14 April 2010Annual return made up to 7 February 2010 (8 pages)
14 April 2010Annual return made up to 7 February 2010 (8 pages)
15 March 2010Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 January 2009Annual return made up to 10/01/09 (2 pages)
15 January 2009Annual return made up to 10/01/09 (2 pages)
9 April 2008Member's particulars marduk LIMITED (1 page)
9 April 2008Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
9 April 2008Member's particulars ishtar LIMITED (1 page)
9 April 2008Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
9 April 2008Member's particulars ishtar LIMITED (1 page)
9 April 2008Member's particulars marduk LIMITED (1 page)
30 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
30 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
10 January 2008Incorporation (3 pages)
10 January 2008Incorporation (3 pages)