Company Name10 Scriven Street Llp
Company StatusDissolved
Company NumberOC357322
CategoryLimited Liability Partnership
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Directors

LLP Designated Member NameMURA Estates (London) Limited (Corporation)
StatusClosed
Appointed23 August 2010(same day as company formation)
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
LLP Designated Member NameMURA Estates Llp (Corporation)
StatusClosed
Appointed23 August 2010(same day as company formation)
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
LLP Designated Member NameMURA Estates (London) Limited (Corporation)
StatusResigned
Appointed23 August 2010(same day as company formation)
Correspondence AddressCopper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
LLP Designated Member NameHemnall Limited (Corporation)
StatusResigned
Appointed23 August 2010(same day as company formation)
Correspondence AddressSealand House Hemnall Street
Epping
Essex
CM16 4LG
LLP Designated Member NameAitch Estates Limited (Corporation)
StatusResigned
Appointed23 August 2010(same day as company formation)
Correspondence AddressCopper House 88 Snakes Lane East
Woodford Green
IG8 7HX

Location

Registered AddressFirst Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£425,000
Gross Profit£73,412
Net Worth£71,518
Current Liabilities£883

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the limited liability partnership off the register (3 pages)
4 March 2015Application to strike the limited liability partnership off the register (3 pages)
28 August 2014Annual return made up to 23 August 2014 (3 pages)
28 August 2014Annual return made up to 23 August 2014 (3 pages)
7 July 2014Full accounts made up to 31 August 2013 (12 pages)
7 July 2014Full accounts made up to 31 August 2013 (12 pages)
4 March 2014Member's details changed for Mura Estates Llp on 31 October 2013 (1 page)
4 March 2014Member's details changed for Mura Estates Llp on 31 October 2013 (1 page)
3 March 2014Member's details changed for Mura Estates (London) Limited on 3 March 2014 (1 page)
3 March 2014Member's details changed for Mura Estates (London) Limited on 3 March 2014 (1 page)
3 March 2014Member's details changed for Mura Estates (London) Limited on 3 March 2014 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green IG8 7HX on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green IG8 7HX on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green IG8 7HX on 8 November 2013 (1 page)
29 August 2013Annual return made up to 23 August 2013 (3 pages)
29 August 2013Annual return made up to 23 August 2013 (3 pages)
7 June 2013Full accounts made up to 31 August 2012 (12 pages)
7 June 2013Full accounts made up to 31 August 2012 (12 pages)
30 August 2012Full accounts made up to 31 August 2011 (11 pages)
30 August 2012Full accounts made up to 31 August 2011 (11 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 23 August 2012 (3 pages)
24 August 2012Annual return made up to 23 August 2012 (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
6 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
6 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
6 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
6 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
6 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
28 June 2012Member's details changed for {officer_name} (3 pages)
28 June 2012Member's details changed for Smith & Clarke Limited on 11 October 2011 (4 pages)
28 June 2012Member's details changed for Smith & Clarke Limited on 11 October 2011 (4 pages)
28 June 2012Member's details changed for {officer_name} (3 pages)
7 March 2012Member's details changed for Smith & Clarke Properties Llp on 11 October 2011 (1 page)
7 March 2012Member's details changed for Smith & Clarke Properties Llp on 11 October 2011 (1 page)
6 March 2012Member's details changed for Smith & Clarke Limited on 11 October 2011 (1 page)
6 March 2012Member's details changed for Smith & Clarke Limited on 11 October 2011 (1 page)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
3 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
3 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
1 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
1 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
6 September 2011Annual return made up to 23 August 2011 (3 pages)
6 September 2011Annual return made up to 23 August 2011 (3 pages)
31 August 2011Termination of appointment of Smith & Clarke Limited as a member (1 page)
31 August 2011Termination of appointment of Smith & Clarke Limited as a member (1 page)
28 January 2011Termination of appointment of Hemnall Limited as a member (1 page)
28 January 2011Appointment of Smith & Clarke Limited as a member (2 pages)
28 January 2011Termination of appointment of Aitch Estates Limited as a member (1 page)
28 January 2011Termination of appointment of Aitch Estates Limited as a member (1 page)
28 January 2011Termination of appointment of Hemnall Limited as a member (1 page)
28 January 2011Appointment of Smith & Clarke Limited as a member (2 pages)
28 January 2011Appointment of Smith & Clarke Limited as a member (2 pages)
28 January 2011Appointment of Smith & Clarke Limited as a member (2 pages)
28 January 2011Appointment of Smith & Clarke Properties Llp as a member (2 pages)
28 January 2011Appointment of Smith & Clarke Properties Llp as a member (2 pages)
30 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
30 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
23 August 2010Incorporation of a limited liability partnership (8 pages)
23 August 2010Incorporation of a limited liability partnership (8 pages)