Company NameKIER And Hall Llp
Company StatusDissolved
Company NumberOC353849
CategoryLimited Liability Partnership
Incorporation Date6 April 2010(14 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Directors

LLP Designated Member NameCoppia Limited (Corporation)
StatusClosed
Appointed05 April 2013(3 years after company formation)
Appointment Duration3 years (closed 12 April 2016)
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH
LLP Designated Member NameKT Investments 2014 Limited (Corporation)
StatusClosed
Appointed05 April 2014(4 years after company formation)
Appointment Duration2 years (closed 12 April 2016)
Correspondence Address3 Blackborough Close
Reigate
Surrey
RH2 7BZ
LLP Designated Member NameMrs Catherine Ellen Hallam
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
LLP Designated Member NameMiss Joanne Eve Kiernander
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
LLP Designated Member NameGavin James Reid
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Location

Registered Address38 Carleton Avenue
Wallington
Surrey
SM6 9LN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,987
Current Liabilities£6,013

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the limited liability partnership off the register (4 pages)
14 January 2016Application to strike the limited liability partnership off the register (4 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 November 2015Previous accounting period extended from 28 April 2015 to 31 August 2015 (1 page)
11 November 2015Previous accounting period extended from 28 April 2015 to 31 August 2015 (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 6 April 2015 (3 pages)
10 November 2015Annual return made up to 6 April 2015 (3 pages)
10 November 2015Annual return made up to 6 April 2015 (3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
26 May 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2014 (10 pages)
12 February 2015Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2013 (10 pages)
12 February 2015Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2013 (10 pages)
12 February 2015Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2014 (10 pages)
12 February 2015Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2014 (10 pages)
12 February 2015Second filing of LLAR01 previously delivered to Companies House made up to 6 April 2013 (10 pages)
3 February 2015Appointment of Coppia Limited as a member on 5 April 2013 (2 pages)
3 February 2015Appointment of Coppia Limited as a member on 5 April 2013 (2 pages)
3 February 2015Termination of appointment of Joanne Eve Kiernander as a member on 5 April 2013 (1 page)
3 February 2015Termination of appointment of Catherine Ellen Hallam as a member on 5 April 2014 (1 page)
3 February 2015Termination of appointment of Catherine Ellen Hallam as a member on 5 April 2014 (1 page)
3 February 2015Appointment of Kt Investments 2014 Limited as a member on 5 April 2014 (2 pages)
3 February 2015Termination of appointment of Joanne Eve Kiernander as a member on 5 April 2013 (1 page)
3 February 2015Appointment of Kt Investments 2014 Limited as a member on 5 April 2014 (2 pages)
3 February 2015Termination of appointment of Gavin James Reid as a member on 5 April 2013 (1 page)
3 February 2015Termination of appointment of Gavin James Reid as a member on 5 April 2013 (1 page)
3 February 2015Termination of appointment of Catherine Ellen Hallam as a member on 5 April 2014 (1 page)
3 February 2015Appointment of Kt Investments 2014 Limited as a member on 5 April 2014 (2 pages)
3 February 2015Termination of appointment of Joanne Eve Kiernander as a member on 5 April 2013 (1 page)
3 February 2015Appointment of Coppia Limited as a member on 5 April 2013 (2 pages)
3 February 2015Termination of appointment of Gavin James Reid as a member on 5 April 2013 (1 page)
18 July 2014Annual return made up to 6 April 2014 (4 pages)
18 July 2014Annual return made up to 6 April 2014 (4 pages)
18 July 2014Annual return made up to 6 April 2014 (4 pages)
4 July 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
4 July 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
29 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
29 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
22 November 2013Registered office address changed from , 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from , 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY on 22 November 2013 (2 pages)
18 June 2013Annual return made up to 6 April 2013 (9 pages)
18 June 2013Annual return made up to 6 April 2012 (9 pages)
18 June 2013Annual return made up to 6 April 2013 (9 pages)
18 June 2013Annual return made up to 6 April 2012 (9 pages)
18 June 2013Annual return made up to 6 April 2012 (9 pages)
18 June 2013Annual return made up to 6 April 2013 (9 pages)
17 June 2013Total exemption small company accounts made up to 29 April 2011 (6 pages)
17 June 2013Total exemption small company accounts made up to 29 April 2011 (6 pages)
17 June 2013Administrative restoration application (3 pages)
17 June 2013Total exemption small company accounts made up to 29 April 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 29 April 2012 (6 pages)
17 June 2013Administrative restoration application (3 pages)
6 June 2013Bona Vacantia disclaimer (1 page)
6 June 2013Bona Vacantia disclaimer (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
26 April 2011Annual return made up to 6 April 2011 (4 pages)
26 April 2011Annual return made up to 6 April 2011 (4 pages)
26 April 2011Annual return made up to 6 April 2011 (4 pages)
21 September 2010Registered office address changed from , Bourne House 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from , Bourne House 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL on 21 September 2010 (2 pages)
14 June 2010Appointment of Gavin James Reid as a member (3 pages)
14 June 2010Appointment of Gavin James Reid as a member (3 pages)
6 April 2010Incorporation of a limited liability partnership (9 pages)
6 April 2010Incorporation of a limited liability partnership (9 pages)