Company NameD C Franchise 1 Llp
Company StatusDissolved
Company NumberOC349205
CategoryLimited Liability Partnership
Incorporation Date7 October 2009(14 years, 6 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Directors

LLP Designated Member NameMr Christopher Michael Burrow
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
LLP Designated Member NameMr David Philip Shone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£1,856,283
Cash£23,831
Current Liabilities£818,258

Accounts

Latest Accounts20 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the limited liability partnership off the register (3 pages)
26 August 2015Application to strike the limited liability partnership off the register (3 pages)
7 October 2014Annual return made up to 7 October 2014 (3 pages)
7 October 2014Annual return made up to 7 October 2014 (3 pages)
7 October 2014Annual return made up to 7 October 2014 (3 pages)
23 April 2014Annual return made up to 7 October 2012 (3 pages)
23 April 2014Annual return made up to 7 October 2013 (3 pages)
23 April 2014Annual return made up to 7 October 2012 (3 pages)
23 April 2014Annual return made up to 7 October 2013 (3 pages)
23 April 2014Member's details changed for Mr David Philip Shone on 18 March 2013 (2 pages)
23 April 2014Member's details changed for Mr David Philip Shone on 18 March 2013 (2 pages)
23 April 2014Annual return made up to 7 October 2012 (3 pages)
23 April 2014Annual return made up to 7 October 2013 (3 pages)
2 April 2014Annual return made up to 7 October 2011 (3 pages)
2 April 2014Annual return made up to 7 October 2011 (3 pages)
2 April 2014Annual return made up to 7 October 2011 (3 pages)
16 July 2013Restoration by order of the court (4 pages)
16 July 2013Restoration by order of the court (4 pages)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the limited liability partnership off the register (3 pages)
27 March 2012Application to strike the limited liability partnership off the register (3 pages)
28 December 2011Total exemption small company accounts made up to 20 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 20 March 2011 (5 pages)
21 December 2011Previous accounting period shortened from 31 October 2011 to 20 March 2011 (3 pages)
21 December 2011Previous accounting period shortened from 31 October 2011 to 20 March 2011 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
6 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
27 October 2010Annual return made up to 7 October 2010 (8 pages)
27 October 2010Annual return made up to 7 October 2010 (8 pages)
27 October 2010Annual return made up to 7 October 2010 (8 pages)
24 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
24 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 October 2009Incorporation of a limited liability partnership (7 pages)