Company NameCluttons Flexible Space Llp
Company StatusDissolved
Company NumberOC363375
CategoryLimited Liability Partnership
Incorporation Date1 April 2011(13 years ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)

Directors

LLP Member NameMr James Richard Gray
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2017(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
LLP Designated Member NameCluttons Llp (Corporation)
StatusClosed
Appointed03 May 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 23 October 2018)
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
LLP Designated Member NameNicholas Murray Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
LLP Member NameMr Stephen Patrick Finnegan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
LLP Member NameMr Adrian Goldney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
LLP Designated Member NameMr John William Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Way
Ratton
Eastbourne
BN20 9BN
LLP Member NameMr Steve Morgan
Date of BirthApril 1977 (Born 47 years ago)
StatusResigned
Appointed07 November 2017(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
LLP Designated Member NameCluttons Llp (Corporation)
StatusResigned
Appointed01 April 2011(same day as company formation)
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU

Contact

Telephone020 74081010
Telephone regionLondon

Location

Registered AddressPortman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£78,349
Net Worth£2,260

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 May 2017Delivered on: 16 May 2017
Persons entitled: Aquilam Capital Limited

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 16 May 2017
Persons entitled: Rloans LLP

Classification: A registered charge
Outstanding

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the limited liability partnership off the register (1 page)
18 July 2018Termination of appointment of Steve Morgan as a member on 31 May 2018 (1 page)
15 June 2018Satisfaction of charge OC3633750001 in full (1 page)
15 June 2018Satisfaction of charge OC3633750002 in full (1 page)
2 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
1 May 2018Notification of Savenay Llp as a person with significant control on 3 May 2017 (2 pages)
1 May 2018Cessation of James Richard Gray as a person with significant control on 3 May 2017 (1 page)
14 March 2018Appointment of Mr James Richard Gray as a member on 7 November 2017 (2 pages)
14 March 2018Termination of appointment of John William Wood as a member on 7 November 2017 (1 page)
14 March 2018Appointment of Mr Steve Morgan as a member on 7 November 2017 (2 pages)
14 March 2018Termination of appointment of Adrian Goldney as a member on 28 July 2017 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (12 pages)
25 October 2017Appointment of Cluttons Llp as a member on 3 May 2017 (3 pages)
25 October 2017Appointment of Cluttons Llp as a member on 3 May 2017 (3 pages)
24 August 2017Termination of appointment of Cluttons Llp as a member on 3 May 2017 (2 pages)
24 August 2017Termination of appointment of Cluttons Llp as a member on 3 May 2017 (2 pages)
16 May 2017Registration of charge OC3633750002, created on 3 May 2017 (39 pages)
16 May 2017Registration of charge OC3633750001, created on 3 May 2017 (39 pages)
16 May 2017Registration of charge OC3633750001, created on 3 May 2017 (39 pages)
16 May 2017Registration of charge OC3633750002, created on 3 May 2017 (39 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
23 August 2016Full accounts made up to 31 March 2016 (13 pages)
23 August 2016Full accounts made up to 31 March 2016 (13 pages)
9 August 2016Full accounts made up to 31 March 2015 (12 pages)
9 August 2016Full accounts made up to 31 March 2015 (12 pages)
15 April 2016Annual return made up to 1 April 2016 (4 pages)
15 April 2016Annual return made up to 1 April 2016 (4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 1 April 2015 (4 pages)
14 April 2015Annual return made up to 1 April 2015 (4 pages)
14 April 2015Annual return made up to 1 April 2015 (4 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
15 April 2014Annual return made up to 1 April 2014 (4 pages)
15 April 2014Annual return made up to 1 April 2014 (4 pages)
15 April 2014Annual return made up to 1 April 2014 (4 pages)
3 January 2014Full accounts made up to 31 March 2013 (10 pages)
3 January 2014Full accounts made up to 31 March 2013 (10 pages)
16 April 2013Annual return made up to 1 April 2013 (4 pages)
16 April 2013Annual return made up to 1 April 2013 (4 pages)
16 April 2013Annual return made up to 1 April 2013 (4 pages)
5 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
5 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 January 2013Full accounts made up to 30 April 2012 (10 pages)
21 January 2013Full accounts made up to 30 April 2012 (10 pages)
1 May 2012Annual return made up to 1 April 2012 (4 pages)
1 May 2012Annual return made up to 1 April 2012 (4 pages)
1 May 2012Annual return made up to 1 April 2012 (4 pages)
26 April 2012Termination of appointment of Nicholas Moore as a member (1 page)
26 April 2012Termination of appointment of Nicholas Moore as a member (1 page)
26 April 2012Appointment of John Wood as a member (2 pages)
26 April 2012Appointment of John Wood as a member (2 pages)
15 June 2011Termination of appointment of Stephen Finnegan as a member (2 pages)
15 June 2011Termination of appointment of Stephen Finnegan as a member (2 pages)
1 April 2011Incorporation of a limited liability partnership (11 pages)
1 April 2011Incorporation of a limited liability partnership (11 pages)