Company NameDitton Llp
Company StatusDissolved
Company NumberOC363257
CategoryLimited Liability Partnership
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr William Edward Anthony
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Hill House Beacon Hill
Wickham Bishops
Witham
CM8 3EB
LLP Designated Member NameMr Christopher Peter Featherstone
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beehive Close
East Bergholt
Colchester
CO7 6AY
LLP Designated Member NameMrs Caroline Louise Anthony
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Hill House Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EB
LLP Designated Member NameSandra Ann Featherstone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beehive Close
East Bergholt
Colchester
CO7 6AY
LLP Designated Member NameKnight Management (UK) Limited (Corporation)
StatusResigned
Appointed13 December 2011(8 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 14 August 2012)
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
LLP Designated Member NameSancar Limited (Corporation)
StatusResigned
Appointed13 December 2011(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2016)
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Cash£2,063
Current Liabilities£215,547

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
2 April 2020Termination of appointment of Caroline Louise Anthony as a member on 2 April 2020 (1 page)
2 April 2020Application to strike the limited liability partnership off the register (1 page)
1 April 2020Termination of appointment of Sandra Ann Featherstone as a member on 19 March 2020 (1 page)
1 April 2020Termination of appointment of Christopher Peter Featherstone as a member on 19 March 2020 (1 page)
1 April 2020Termination of appointment of William Edward Anthony as a member on 19 March 2020 (1 page)
27 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
17 January 2020Amended total exemption full accounts made up to 31 July 2018 (14 pages)
28 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
26 April 2016Termination of appointment of Sancar Limited as a member on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Sancar Limited as a member on 26 April 2016 (1 page)
30 March 2016Annual return made up to 30 March 2016 (6 pages)
30 March 2016Annual return made up to 30 March 2016 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 May 2015Registered office address changed from C/O Chantrey Vellacott D F K Russell Square House Russell Square 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Chantrey Vellacott D F K Russell Square House Russell Square 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 May 2015 (1 page)
20 May 2015Member's details changed for Sancar Limited on 20 May 2015 (1 page)
20 May 2015Member's details changed for Sancar Limited on 20 May 2015 (1 page)
30 March 2015Annual return made up to 30 March 2015 (6 pages)
30 March 2015Annual return made up to 30 March 2015 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
31 March 2014Annual return made up to 30 March 2014 (6 pages)
31 March 2014Annual return made up to 30 March 2014 (6 pages)
21 January 2014Appointment of Caroline Louise Anthony as a member (2 pages)
21 January 2014Appointment of Caroline Louise Anthony as a member (2 pages)
21 January 2014Appointment of Sandra Ann Featherstone as a member (2 pages)
21 January 2014Appointment of Sandra Ann Featherstone as a member (2 pages)
11 April 2013Annual return made up to 30 March 2013 (4 pages)
11 April 2013Annual return made up to 30 March 2013 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
3 January 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
13 September 2012Termination of appointment of Knight Management (Uk) Limited as a member (1 page)
13 September 2012Termination of appointment of Knight Management (Uk) Limited as a member (1 page)
26 July 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
26 July 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
30 March 2012Annual return made up to 30 March 2012 (5 pages)
30 March 2012Annual return made up to 30 March 2012 (5 pages)
31 January 2012Appointment of Knight Management (Uk) Limited as a member (3 pages)
31 January 2012Appointment of Sancar Limited as a member (3 pages)
31 January 2012Appointment of Knight Management (Uk) Limited as a member (3 pages)
31 January 2012Appointment of Sancar Limited as a member (3 pages)
30 March 2011Incorporation of a limited liability partnership (5 pages)
30 March 2011Incorporation of a limited liability partnership (5 pages)