Company NameJemma Properties Llp
Company StatusDissolved
Company NumberOC353652
CategoryLimited Liability Partnership
Incorporation Date26 March 2010(14 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Directors

LLP Designated Member NameMr Gary Michael Spicer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
LLP Designated Member NameMrs Martine Paula Spicer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House 5-11 Mortimer Street
London
W1T 3HS
LLP Designated Member NameMr Alan Victor Swann
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the limited liability partnership off the register (3 pages)
10 February 2015Application to strike the limited liability partnership off the register (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 26 March 2014 (3 pages)
27 March 2014Annual return made up to 26 March 2014 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 26 March 2013 (3 pages)
9 April 2013Annual return made up to 26 March 2013 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Termination of appointment of Alan Victor Swann as a member on 30 August 2012 (2 pages)
7 September 2012Appointment of Martine Paula Spicer as a member on 30 August 2012 (3 pages)
7 September 2012Appointment of Martine Paula Spicer as a member on 30 August 2012 (3 pages)
7 September 2012Termination of appointment of Alan Victor Swann as a member on 30 August 2012 (2 pages)
30 March 2012Annual return made up to 26 March 2012 (3 pages)
30 March 2012Annual return made up to 26 March 2012 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 26 March 2011 (3 pages)
7 June 2011Annual return made up to 26 March 2011 (3 pages)
10 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
10 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
26 March 2010Incorporation of a limited liability partnership (9 pages)
26 March 2010Incorporation of a limited liability partnership (9 pages)