Company NameStrand Hanson Advisory Llp
Company StatusDissolved
Company NumberOC350189
CategoryLimited Liability Partnership
Incorporation Date19 November 2009(14 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)
Previous NameStrand Hanson Partners Llp

Directors

LLP Designated Member NameJames Scott Harris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Row
London
W1K 3SQ
LLP Designated Member NameRory James Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Row
London
W1K 3SQ
LLP Designated Member NameSimon Thomas John Raggett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Row
London
W1K 3SQ

Contact

Websitewww.strandhanson.co.uk/
Telephone020 74093494
Telephone regionLondon

Location

Registered Address26 Mount Row
London
W1K 3SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£21,229

Accounts

Latest Accounts5 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the limited liability partnership off the register (3 pages)
16 February 2016Application to strike the limited liability partnership off the register (3 pages)
19 November 2015Annual return made up to 19 November 2015 (4 pages)
19 November 2015Annual return made up to 19 November 2015 (4 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 December 2014Annual return made up to 19 November 2014 (4 pages)
4 December 2014Annual return made up to 19 November 2014 (4 pages)
13 January 2014Annual return made up to 19 November 2013 (4 pages)
13 January 2014Annual return made up to 19 November 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
28 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
28 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
24 December 2012Annual return made up to 19 November 2012 (4 pages)
24 December 2012Annual return made up to 19 November 2012 (4 pages)
3 July 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
3 July 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
3 July 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
17 January 2012Annual return made up to 19 November 2011 (4 pages)
17 January 2012Annual return made up to 19 November 2011 (4 pages)
9 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (2 pages)
9 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (2 pages)
9 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (2 pages)
15 September 2011Previous accounting period shortened from 30 November 2011 to 5 April 2011 (3 pages)
15 September 2011Previous accounting period shortened from 30 November 2011 to 5 April 2011 (3 pages)
15 September 2011Previous accounting period shortened from 30 November 2011 to 5 April 2011 (3 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 February 2011Annual return made up to 19 November 2010 (13 pages)
14 February 2011Annual return made up to 19 November 2010 (13 pages)
29 June 2010Company name changed strand hanson partners LLP\certificate issued on 29/06/10
  • LLNM01 ‐ Change of name notice
(2 pages)
29 June 2010Company name changed strand hanson partners LLP\certificate issued on 29/06/10
  • LLNM01 ‐ Change of name notice
(2 pages)
19 November 2009Incorporation of a limited liability partnership (10 pages)
19 November 2009Incorporation of a limited liability partnership (10 pages)