Company NameCroft Partners (Pinner) Llp
Company StatusDissolved
Company NumberOC335123
CategoryLimited Liability Partnership
Incorporation Date27 February 2008(16 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Directors

LLP Designated Member NameFiona Christine Braddock
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Denbigh Road
London
W13 8NH
LLP Designated Member NameMr Stewart Braddock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Frith Street
London
W1D 4SA

Contact

Telephone020 83439711
Telephone regionLondon

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£280,846
Cash£4,345
Current Liabilities£826,642

Accounts

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

Charges

1 May 2008Delivered on: 16 May 2008
Satisfied on: 17 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The george marsh road pinner t/n NGL788326 see image for full details.
Fully Satisfied
29 April 2008Delivered on: 30 April 2008
Satisfied on: 9 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Undertaking & all property & assets present & future.
Fully Satisfied

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Member's details changed for Mr Stewart Braddock on 16 April 2015 (2 pages)
17 March 2015Annual return made up to 8 March 2015 (3 pages)
17 March 2015Annual return made up to 8 March 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 8 March 2014 (3 pages)
21 March 2014Annual return made up to 8 March 2014 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 8 March 2013 (3 pages)
20 March 2013Annual return made up to 8 March 2013 (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Member's details changed for Stewart Braddock on 3 August 2012 (2 pages)
3 August 2012Member's details changed for Stewart Braddock on 3 August 2012 (2 pages)
20 April 2012Annual return made up to 8 March 2012 (3 pages)
20 April 2012Annual return made up to 8 March 2012 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 8 March 2011 (3 pages)
4 April 2011Annual return made up to 8 March 2011 (3 pages)
4 April 2011Member's details changed for Stewart Braddock on 4 April 2011 (2 pages)
4 April 2011Member's details changed for Stewart Braddock on 4 April 2011 (2 pages)
10 March 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)
18 February 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)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Member's details changed for Stewart Braddock on 6 August 2010 (3 pages)
19 August 2010Member's details changed for Stewart Braddock on 6 August 2010 (3 pages)
22 March 2010Annual return made up to 8 March 2010 (8 pages)
22 March 2010Annual return made up to 8 March 2010 (8 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
19 March 2009Annual return made up to 08/03/09 (2 pages)
3 November 2008Registered office changed on 03/11/2008 from acre house 11-15 william road london NW1 3ER (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Incorporation document\certificate of incorporation (3 pages)