Company NameCrump Newberry & Partners Llp
Company StatusDissolved
Company NumberOC334290
CategoryLimited Liability Partnership
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date7 October 2020 (3 years, 5 months ago)

Directors

LLP Designated Member NameMr Donald Ernest Ford
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidease
Rodmell
Lewes
BN7 3HQ
LLP Designated Member NameIan Drummond Harkin
Date of BirthOctober 1945 (Born 78 years ago)
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Selwyn Close
Newmarket
CB8 8DD

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth-£375,371
Cash£56,970
Current Liabilities£54,825

Accounts

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

Filing History

10 April 2017Liquidators' statement of receipts and payments to 23 February 2017 (23 pages)
29 March 2016Registered office address changed from C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN to C/O Moorfileds Advisory Limited 88 Wood Street London EC2V 7QF on 29 March 2016 (2 pages)
15 March 2016Certificate of removal of voluntary liquidator (1 page)
15 March 2016Appointment of a voluntary liquidator (1 page)
19 May 2015Registered office address changed from Hopewell House 51 Rous Road Newmarket Suffolk CB8 8DH to C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN on 19 May 2015 (2 pages)
18 May 2015Statement of affairs with form 4.19 (6 pages)
18 May 2015Determination (1 page)
18 May 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Annual return made up to 23 January 2015 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 January 2014Annual return made up to 23 January 2014 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 23 January 2013 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Registered office address changed from the Studio Midease the Street Rodmell Lewes East Sussex BN7 3HQ England on 26 October 2012 (1 page)
10 October 2012Registered office address changed from 7 Guildhouse Street Westminster London SW1V 1DB on 10 October 2012 (1 page)
1 February 2012Annual return made up to 23 January 2012 (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Member's details changed for Ian Drummond Harkin on 1 February 2010 (2 pages)
15 February 2011Member's details changed for Ian Drummond Harkin on 1 February 2010 (2 pages)
15 February 2011Annual return made up to 23 January 2011 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Annual return made up to 23 January 2010 (9 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Annual return made up to 23/01/09 (3 pages)
4 July 2008Currext from 31/01/2009 to 31/03/2009 (1 page)
23 January 2008Incorporation (3 pages)