Company NameMoorhead James Llp
Company StatusDissolved
Company NumberOC340235
CategoryLimited Liability Partnership
Incorporation Date19 September 2008(15 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Directors

LLP Designated Member NameChristine Margaret Bowyer Jones
Date of BirthOctober 1959 (Born 64 years ago)
StatusClosed
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
LLP Designated Member NameMr David John James
Date of BirthApril 1965 (Born 59 years ago)
StatusClosed
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
LLP Designated Member NameMr Julian John Hugh Bishop
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(4 months after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
LLP Designated Member NameMr Benedict Robert Kirwan Moorhead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(4 months after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
LLP Designated Member NameMr Stuart Anthony Simoes
Date of BirthAugust 1968 (Born 55 years ago)
StatusClosed
Appointed22 January 2009(4 months after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
LLP Designated Member NameMr Edward Charles Lothian Wheen
Date of BirthDecember 1958 (Born 65 years ago)
StatusClosed
Appointed22 January 2009(4 months after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN

Contact

Websitemoorheadjames.com
Telephone020 78318888
Telephone regionLondon

Location

Registered AddressKildare House
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£275,796
Cash£112
Current Liabilities£529,303

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 February 2015Delivered on: 6 February 2015
Satisfied on: 1 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the limited liability partnership off the register (2 pages)
14 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
23 September 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 October 2015Annual return made up to 19 September 2015 (5 pages)
1 October 2015Annual return made up to 19 September 2015 (5 pages)
1 July 2015Satisfaction of charge OC3402350001 in full (1 page)
1 July 2015Satisfaction of charge OC3402350001 in full (1 page)
6 February 2015Registration of charge OC3402350001, created on 5 February 2015 (6 pages)
6 February 2015Registration of charge OC3402350001, created on 5 February 2015 (6 pages)
6 February 2015Registration of charge OC3402350001, created on 5 February 2015 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 September 2014Annual return made up to 19 September 2014 (5 pages)
22 September 2014Annual return made up to 19 September 2014 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 September 2013Annual return made up to 19 September 2013 (5 pages)
20 September 2013Annual return made up to 19 September 2013 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 September 2012Annual return made up to 19 September 2012 (5 pages)
19 September 2012Annual return made up to 19 September 2012 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 September 2011Annual return made up to 19 September 2011 (5 pages)
20 September 2011Annual return made up to 19 September 2011 (5 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 October 2010Member's details changed for Edward Charles Lothian Wheen on 19 September 2010 (2 pages)
11 October 2010Member's details changed for Benedict Robert Kirwan Moorhead on 19 September 2010 (2 pages)
11 October 2010Member's details changed for Edward Charles Lothian Wheen on 19 September 2010 (2 pages)
11 October 2010Member's details changed for Christine Margaret Bowyer Jones on 19 September 2010 (2 pages)
11 October 2010Member's details changed for Benedict Robert Kirwan Moorhead on 19 September 2010 (2 pages)
11 October 2010Annual return made up to 19 September 2010 (5 pages)
11 October 2010Member's details changed for Stuart Anthony Simoes on 19 September 2010 (2 pages)
11 October 2010Member's details changed for Christine Margaret Bowyer Jones on 19 September 2010 (2 pages)
11 October 2010Annual return made up to 19 September 2010 (5 pages)
11 October 2010Member's details changed for Stuart Anthony Simoes on 19 September 2010 (2 pages)
11 October 2010Member's details changed for David John James on 19 September 2010 (2 pages)
11 October 2010Member's details changed for Julian John Hugh Bishop on 19 September 2010 (2 pages)
11 October 2010Member's details changed for David John James on 19 September 2010 (2 pages)
11 October 2010Member's details changed for Julian John Hugh Bishop on 19 September 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
24 September 2009Annual return made up to 19/09/09 (4 pages)
24 September 2009Annual return made up to 19/09/09 (4 pages)
13 February 2009LLP member appointed edward charles lothian wheen (1 page)
13 February 2009LLP member appointed stuart anthony simoes (1 page)
13 February 2009LLP member appointed edward charles lothian wheen (1 page)
13 February 2009LLP member appointed julian john hugh bishop (1 page)
13 February 2009LLP member appointed stuart anthony simoes (1 page)
13 February 2009LLP member appointed benedict robert kirwan moorhead (1 page)
13 February 2009LLP member appointed benedict robert kirwan moorhead (1 page)
13 February 2009LLP member appointed julian john hugh bishop (1 page)
25 November 2008Currsho from 30/09/2009 to 30/04/2009 (1 page)
25 November 2008Currsho from 30/09/2009 to 30/04/2009 (1 page)
19 September 2008Incorporation document\certificate of incorporation (3 pages)
19 September 2008Incorporation document\certificate of incorporation (3 pages)