Company NameSharpe And Moresby Llp
Company StatusDissolved
Company NumberOC337907
CategoryLimited Liability Partnership
Incorporation Date9 June 2008(15 years, 9 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)
Previous NameThe Found Collective Llp

Directors

LLP Designated Member NameMr Michael George Haywood Sharpe
Date of BirthSeptember 1976 (Born 47 years ago)
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 103a/Unit 104a
12-18 Hoxton Street
London
N1 6NG
LLP Designated Member NameMr Marcus John Moresby
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 103a/Unit 104a
12-18 Hoxton Street
London
N1 6NG
LLP Designated Member NameMr Barnaby Churchill Steel
Date of BirthJuly 1978 (Born 45 years ago)
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Queens Road
Watford
Herts
WD17 2NT

Contact

Websitewww.foundcollective.com
Email address[email protected]

Location

Registered AddressUnit 103a/Unit 104a
12-18 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£108,057
Cash£107,427
Current Liabilities£5,000

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the limited liability partnership off the register (3 pages)
15 December 2014Application to strike the limited liability partnership off the register (3 pages)
30 June 2014Annual return made up to 9 June 2014 (3 pages)
30 June 2014Annual return made up to 9 June 2014 (3 pages)
30 June 2014Annual return made up to 9 June 2014 (3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 July 2013Company name changed the found collective LLP\certificate issued on 24/07/13
  • LLNM01 ‐ Change of name notice
(3 pages)
24 July 2013Company name changed the found collective LLP\certificate issued on 24/07/13
  • LLNM01 ‐ Change of name notice
(3 pages)
18 June 2013Annual return made up to 9 June 2013 (3 pages)
18 June 2013Annual return made up to 9 June 2013 (3 pages)
18 June 2013Annual return made up to 9 June 2013 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 February 2013Termination of appointment of Barnaby Churchill Steel as a member on 31 July 2012 (1 page)
7 February 2013Termination of appointment of Barnaby Churchill Steel as a member on 31 July 2012 (1 page)
14 June 2012Annual return made up to 9 June 2012 (3 pages)
14 June 2012Registered office address changed from Unit 205 12-18 Hoxton Street London N1 6NG on 14 June 2012 (1 page)
14 June 2012Annual return made up to 9 June 2012 (3 pages)
14 June 2012Registered office address changed from Unit 205 12-18 Hoxton Street London N1 6NG on 14 June 2012 (1 page)
14 June 2012Annual return made up to 9 June 2012 (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Member's details changed for Marcus John Moresby on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 9 June 2011 (3 pages)
27 June 2011Member's details changed for Barnaby Churchill Steel on 27 June 2011 (2 pages)
27 June 2011Member's details changed for Michael George Haywood Sharpe on 27 June 2011 (2 pages)
27 June 2011Member's details changed for Marcus John Moresby on 27 June 2011 (2 pages)
27 June 2011Member's details changed for Michael George Haywood Sharpe on 27 June 2011 (2 pages)
27 June 2011Member's details changed for Barnaby Churchill Steel on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 9 June 2011 (3 pages)
27 June 2011Annual return made up to 9 June 2011 (3 pages)
14 April 2011Registered office address changed from Unit 1 33 Waterson Street London E2 8HT on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from Unit 1 33 Waterson Street London E2 8HT on 14 April 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Appointment of Marcus John Moresby as a member (3 pages)
9 July 2010Appointment of Marcus John Moresby as a member (3 pages)
8 July 2010Annual return made up to 9 June 2010 (8 pages)
8 July 2010Annual return made up to 9 June 2010 (8 pages)
8 July 2010Annual return made up to 9 June 2010 (8 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Annual return made up to 09/06/09 (2 pages)
8 July 2009Annual return made up to 09/06/09 (2 pages)
9 June 2008Incorporation document\certificate of incorporation (3 pages)
9 June 2008Incorporation document\certificate of incorporation (3 pages)