Company NameChess Strategies Llp
Company StatusDissolved
Company NumberOC336731
CategoryLimited Liability Partnership
Incorporation Date22 April 2008(15 years, 11 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)
Previous NamesCanna Kendall Llp and Canna & James Llp

Directors

LLP Designated Member NameMr James McCarthy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
LLP Designated Member NamePanna Kendall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(5 years, 11 months after company formation)
Appointment Duration2 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
LLP Designated Member NameVictoria Brown
Date of BirthMarch 1971 (Born 53 years ago)
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Lock Road
Marlow
Buckinghamshire
SL7 1QW
LLP Designated Member NameCanna Kendall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlag 5 9-11 Belsize Grove
London
NW3 4UU
LLP Designated Member NameMiss Jan Katrina Sullivan
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel 19 High Street
Greenhithe
DA9 9NL
LLP Designated Member NameJames McCarthy Services Limited (Corporation)
StatusResigned
Appointed01 April 2013(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT

Contact

Websitecannakendall.co.uk

Location

Registered AddressSunnyside
Green Lane
Chessington
Surrey
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£530
Current Liabilities£530

Accounts

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

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Application to strike the limited liability partnership off the register (3 pages)
7 January 2016Application to strike the limited liability partnership off the register (3 pages)
8 May 2015Annual return made up to 22 April 2015 (3 pages)
8 May 2015Annual return made up to 22 April 2015 (3 pages)
4 December 2014Second filing of LLAR01 previously delivered to Companies House made up to 22 April 2014 (8 pages)
4 December 2014Second filing of LLAR01 previously delivered to Companies House made up to 22 April 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Appointment of Panna Kendall as a member on 31 March 2014 (3 pages)
29 August 2014Appointment of Panna Kendall as a member on 31 March 2014 (3 pages)
13 August 2014Termination of appointment of James Mccarthy Services Limited as a member on 31 March 2014 (2 pages)
13 August 2014Termination of appointment of James Mccarthy Services Limited as a member on 31 March 2014 (2 pages)
29 April 2014Annual return made up to 22 April 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 04/12/2014
(4 pages)
29 April 2014Annual return made up to 22 April 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 04/12/2014
(4 pages)
5 July 2013Annual return made up to 22 April 2013 (3 pages)
5 July 2013Annual return made up to 22 April 2013 (3 pages)
11 June 2013Appointment of James Mccarthy Services Limited as a member (2 pages)
11 June 2013Appointment of James Mccarthy Services Limited as a member (2 pages)
7 June 2013Company name changed canna & james LLP\certificate issued on 07/06/13
  • LLNM01 ‐ Change of name notice
(3 pages)
7 June 2013Company name changed canna & james LLP\certificate issued on 07/06/13
  • LLNM01 ‐ Change of name notice
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Termination of appointment of Canna Kendall as a member (1 page)
29 May 2013Termination of appointment of Canna Kendall as a member (1 page)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 May 2012Annual return made up to 22 April 2012 (8 pages)
18 May 2012Annual return made up to 22 April 2012 (8 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
4 May 2011Company name changed canna kendall LLP\certificate issued on 04/05/11
  • LLNM01 ‐ Change of name notice
(3 pages)
4 May 2011Company name changed canna kendall LLP\certificate issued on 04/05/11
  • LLNM01 ‐ Change of name notice
(3 pages)
26 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
26 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 22 April 2011 (3 pages)
26 April 2011Annual return made up to 22 April 2011 (3 pages)
25 April 2011Registered office address changed from , 83 Charlotte Street, London, W1T 4PR to Sunnyside Green Lane Chessington Surrey KT9 2DT on 25 April 2011 (1 page)
25 April 2011Registered office address changed from , 83 Charlotte Street, London, W1T 4PR to Sunnyside Green Lane Chessington Surrey KT9 2DT on 25 April 2011 (1 page)
11 April 2011Termination of appointment of a member (4 pages)
11 April 2011Termination of appointment of Jan Sullivan as a member (1 page)
11 April 2011Termination of appointment of Jan Sullivan as a member (1 page)
11 April 2011Termination of appointment of Victoria Brown as a member (1 page)
11 April 2011Termination of appointment of a member (4 pages)
11 April 2011Termination of appointment of Victoria Brown as a member (1 page)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Annual return made up to 22 April 2010 (9 pages)
1 June 2010Annual return made up to 22 April 2010 (9 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 June 2009Annual return made up to 22/04/09 (6 pages)
30 June 2009Member's particulars victoria brown (1 page)
30 June 2009Member's particulars victoria brown (1 page)
30 June 2009Annual return made up to 22/04/09 (6 pages)
22 April 2008Incorporation document\certificate of incorporation (4 pages)
22 April 2008Incorporation document\certificate of incorporation (4 pages)