Company NameClipstone Jv Llp
Company StatusDissolved
Company NumberOC356723
CategoryLimited Liability Partnership
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Directors

LLP Designated Member NameClipstone Industrials 2 Llp (Corporation)
StatusClosed
Appointed26 July 2010(same day as company formation)
Correspondence Address45 Albemarle Street
Albemarle Street
London
W1S 4JL
LLP Designated Member NameClipstone Industrials 3 Llp (Corporation)
StatusClosed
Appointed26 July 2010(same day as company formation)
Correspondence Address45 Albemarle Street
Albemarle Street
London
W1S 4JL

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£364,208
Gross Profit£364,261
Net Worth£2,415,926
Cash£142,751
Current Liabilities£3,299,349

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Application to strike the limited liability partnership off the register (3 pages)
28 January 2015Application to strike the limited liability partnership off the register (3 pages)
28 July 2014Annual return made up to 26 July 2014 (3 pages)
28 July 2014Annual return made up to 26 July 2014 (3 pages)
4 February 2014Satisfaction of charge 3 in full (4 pages)
4 February 2014Satisfaction of charge 3 in full (4 pages)
4 February 2014Satisfaction of charge 2 in full (4 pages)
4 February 2014Satisfaction of charge 2 in full (4 pages)
18 September 2013Full accounts made up to 5 April 2013 (12 pages)
18 September 2013Full accounts made up to 5 April 2013 (12 pages)
18 September 2013Full accounts made up to 5 April 2013 (12 pages)
1 August 2013Member's details changed for Clipstone Industrials 2 Llp on 20 June 2013 (1 page)
1 August 2013Annual return made up to 26 July 2013 (3 pages)
1 August 2013Member's details changed for Clipstone Industrials 3 Llp on 20 June 2013 (1 page)
1 August 2013Annual return made up to 26 July 2013 (3 pages)
1 August 2013Member's details changed for Clipstone Industrials 3 Llp on 20 June 2013 (1 page)
1 August 2013Member's details changed for Clipstone Industrials 2 Llp on 20 June 2013 (1 page)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH on 9 July 2013 (2 pages)
30 July 2012Annual return made up to 26 July 2012 (3 pages)
30 July 2012Member's details changed for Clipstone Industrials 2 Llp on 28 June 2012 (1 page)
30 July 2012Member's details changed for Clipstone Industrials 2 Llp on 28 June 2012 (1 page)
30 July 2012Member's details changed for Clipstone Industrials 3 Llp on 28 June 2012 (1 page)
30 July 2012Member's details changed for Clipstone Industrials 3 Llp on 28 June 2012 (1 page)
30 July 2012Annual return made up to 26 July 2012 (3 pages)
13 July 2012Full accounts made up to 5 April 2012 (11 pages)
13 July 2012Full accounts made up to 5 April 2012 (11 pages)
13 July 2012Full accounts made up to 5 April 2012 (11 pages)
28 June 2012Registered office address changed from 82 st John Street London London EC1M 4JN on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from 82 st John Street London London EC1M 4JN on 28 June 2012 (2 pages)
23 November 2011Full accounts made up to 5 April 2011 (11 pages)
23 November 2011Full accounts made up to 5 April 2011 (11 pages)
23 November 2011Full accounts made up to 5 April 2011 (11 pages)
2 August 2011Annual return made up to 26 July 2011 (3 pages)
2 August 2011Annual return made up to 26 July 2011 (3 pages)
12 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
12 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
16 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
16 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
8 October 2010Current accounting period shortened from 31 July 2011 to 5 April 2011 (3 pages)
8 October 2010Current accounting period shortened from 31 July 2011 to 5 April 2011 (3 pages)
8 October 2010Current accounting period shortened from 31 July 2011 to 5 April 2011 (3 pages)
26 July 2010Incorporation of a limited liability partnership (9 pages)
26 July 2010Incorporation of a limited liability partnership (9 pages)