Company NameExtra 330Sc Llp
Company StatusDissolved
Company NumberOC356643
CategoryLimited Liability Partnership
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr Nicholas Mark Ryman Richards
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Albemarle Street 2nd Floor
London
W1S 4HH
LLP Designated Member NameMr Mark Anthony Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Albemarle Street 2nd Floor
London
W1S 4HH
LLP Designated Member NameMr Simon Patrick Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Albemarle Street 2nd Floor
London
W1S 4HH

Location

Registered Address10 Albemarle Street
2nd Floor
London
W1S 4HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£49,895
Net Worth£233,378
Cash£3
Current Liabilities£2,360

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the limited liability partnership off the register (1 page)
8 August 2019Change of details for Mr Mark Anthony Stewart as a person with significant control on 30 May 2019 (2 pages)
6 August 2019Termination of appointment of Simon Patrick Johnson as a member on 30 May 2019 (1 page)
6 August 2019Cessation of Simon Patrick Johnson as a person with significant control on 30 May 2019 (1 page)
6 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 August 2018Notification of Simon Patrick Johnson as a person with significant control on 23 July 2017 (2 pages)
23 August 2018Notification of Mark Anthony Stewart as a person with significant control on 23 July 2017 (2 pages)
23 August 2018Notification of Nicholas Mark Ryman Richards as a person with significant control on 23 July 2017 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Cessation of Nicholas Mark Ryman Richards as a person with significant control on 22 June 2016 (1 page)
28 July 2017Cessation of Mark Anthony Stewart as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Nicholas Mark Ryman Richard as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Mark Anthony Stewart as a person with significant control on 22 July 2016 (1 page)
27 July 2017Cessation of Simon Patrick Johnson as a person with significant control on 22 July 2016 (1 page)
27 July 2017Cessation of Simon Patrick Johnson as a person with significant control on 27 July 2017 (1 page)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 October 2016Member's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (2 pages)
3 October 2016Member's details changed for Mr Mark Anthony Stewart on 3 October 2016 (2 pages)
3 October 2016Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 3 October 2016 (1 page)
3 October 2016Member's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (2 pages)
3 October 2016Member's details changed for Mr Simon Patrick Johnson on 3 October 2016 (2 pages)
3 October 2016Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 3 October 2016 (1 page)
3 October 2016Member's details changed for Mr Simon Patrick Johnson on 3 October 2016 (2 pages)
3 October 2016Member's details changed for Mr Mark Anthony Stewart on 3 October 2016 (2 pages)
5 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
8 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
8 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
16 October 2015Annual return made up to 22 July 2015 (4 pages)
16 October 2015Annual return made up to 22 July 2015 (4 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
30 September 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Accounts for a dormant company made up to 31 July 2013 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2012 (6 pages)
24 February 2015Administrative restoration application (3 pages)
24 February 2015Annual return made up to 22 July 2012 (9 pages)
24 February 2015Administrative restoration application (3 pages)
24 February 2015Annual return made up to 22 July 2013 (9 pages)
24 February 2015Annual return made up to 22 July 2013 (9 pages)
24 February 2015Annual return made up to 22 July 2012 (9 pages)
24 February 2015Annual return made up to 22 July 2014 (9 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2013 (6 pages)
24 February 2015Annual return made up to 22 July 2014 (9 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2012 (6 pages)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
22 September 2011Annual return made up to 22 July 2011 (4 pages)
22 September 2011Annual return made up to 22 July 2011 (4 pages)
22 July 2010Incorporation of a limited liability partnership (10 pages)
22 July 2010Incorporation of a limited liability partnership (10 pages)