Company NameT H D G Llp
Company StatusDissolved
Company NumberOC356965
CategoryLimited Liability Partnership
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameMr William George Read
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Trident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
LLP Designated Member NameMr Simon Mark Paul Read
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(1 year, 5 months after company formation)
Appointment Duration4 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutidine House Newark Lane
Ripley Village
Surrey
GU23 6BS
LLP Designated Member NameAnthony Gerald Oke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLutidine House Newark Lane
Ripley
Woking
Surrey
GU23 6BS

Contact

Websitethdgllp.co.uk
Telephone020 83913068
Telephone regionLondon

Location

Registered AddressUnit 19 Trident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Cash£6,099
Current Liabilities£36,751

Accounts

Latest Accounts10 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 October

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the limited liability partnership off the register (3 pages)
16 September 2015Application to strike the limited liability partnership off the register (3 pages)
14 April 2015Total exemption small company accounts made up to 10 October 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 10 October 2014 (6 pages)
24 March 2015Registered office address changed from Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS to Unit 19 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS to Unit 19 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 24 March 2015 (1 page)
24 March 2015Previous accounting period extended from 31 August 2014 to 10 October 2014 (1 page)
24 March 2015Previous accounting period extended from 31 August 2014 to 10 October 2014 (1 page)
1 September 2014Annual return made up to 5 August 2014 (3 pages)
1 September 2014Annual return made up to 5 August 2014 (3 pages)
1 September 2014Annual return made up to 5 August 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 August 2013Annual return made up to 5 August 2013 (3 pages)
6 August 2013Annual return made up to 5 August 2013 (3 pages)
6 August 2013Annual return made up to 5 August 2013 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Annual return made up to 5 August 2012 (3 pages)
7 September 2012Annual return made up to 5 August 2012 (3 pages)
7 September 2012Annual return made up to 5 August 2012 (3 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 January 2012Appointment of Simon Mark Paul Read as a member (3 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 January 2012Appointment of Simon Mark Paul Read as a member (3 pages)
11 October 2011Termination of appointment of Anthony Oke as a member (2 pages)
11 October 2011Termination of appointment of Anthony Oke as a member (2 pages)
19 September 2011Member's details changed for Anthony Gerald Oke on 1 October 2010 (2 pages)
19 September 2011Member's details changed for Anthony Gerald Oke on 1 October 2010 (2 pages)
19 September 2011Annual return made up to 5 August 2011 (3 pages)
19 September 2011Member's details changed for William George Read on 1 October 2010 (2 pages)
19 September 2011Member's details changed for Anthony Gerald Oke on 1 October 2010 (2 pages)
19 September 2011Annual return made up to 5 August 2011 (3 pages)
19 September 2011Member's details changed for William George Read on 1 October 2010 (2 pages)
19 September 2011Annual return made up to 5 August 2011 (3 pages)
19 September 2011Member's details changed for William George Read on 1 October 2010 (2 pages)
26 May 2011Registered office address changed from Valley Bridge House Parklands Railton Road Guildford Surrey GU2 9JX on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Valley Bridge House Parklands Railton Road Guildford Surrey GU2 9JX on 26 May 2011 (2 pages)
5 August 2010Incorporation of a limited liability partnership (9 pages)
5 August 2010Incorporation of a limited liability partnership (9 pages)