Company NameAndrew & Paul Llp
Company StatusDissolved
Company NumberOC353486
CategoryLimited Liability Partnership
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NameSomething & Son Llp

Directors

LLP Designated Member NameAndrew Jonathan Merritt
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFlat 14 Vista Building 26a Bow Road
Bow
London
E3 4JW
LLP Designated Member NameMr Paul Joseph Willmott Smyth
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Vista Building 26a Bow Road
Bow
London
E3 4JW
LLP Designated Member NameSamuel John Henderson
Date of BirthOctober 1980 (Born 43 years ago)
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Vista Building 26a Bow Road
Bow
London
E3 4JW

Contact

Websitesomethingandson.com
Telephone07 855027876
Telephone regionMobile

Location

Registered Address20 Dalston Lane
London
E8 3AZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,916
Cash£13,165
Current Liabilities£11,836

Accounts

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

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the limited liability partnership off the register (3 pages)
5 August 2016Annual return made up to 1 June 2016 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 1 June 2015 (3 pages)
11 June 2015Annual return made up to 1 June 2015 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 1 June 2014 (3 pages)
3 June 2014Annual return made up to 1 June 2014 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Company name changed something & son LLP\certificate issued on 25/09/13
  • LLNM01 ‐ Change of name notice
(3 pages)
21 June 2013Annual return made up to 1 June 2013 (3 pages)
21 June 2013Annual return made up to 1 June 2013 (3 pages)
31 January 2013Termination of appointment of Samuel Henderson as a member (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 1 June 2012 (9 pages)
11 June 2012Annual return made up to 1 June 2012 (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 23 March 2011 (4 pages)
18 July 2011Registered office address changed from 20 Dalston Lane London London E8 3AZ United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Flat 14 Vista Building 26a Bow Road Bow London E3 4JW on 18 July 2011 (1 page)
23 March 2010Incorporation of a limited liability partnership (8 pages)