Company NameDeeside Property Investment Llp
Company StatusDissolved
Company NumberOC364071
CategoryLimited Liability Partnership
Incorporation Date21 April 2011(13 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Directors

LLP Designated Member NameMr Lawrence David Greenspan
Date of BirthOctober 1949 (Born 74 years ago)
StatusClosed
Appointed30 June 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
LLP Member NameMrs Tina Jacqueline Greenspan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
LLP Member NameMrs Carol Elsie Grower
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
LLP Member NameAcre Friendly Society (Corporation)
StatusClosed
Appointed30 June 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 17 January 2017)
Correspondence AddressThe Old Barn House High Road
Eastcote
Middlesex
HA5 2EW
LLP Designated Member NameBSS Investments Llp (Corporation)
StatusClosed
Appointed06 July 2011(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 17 January 2017)
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
LLP Designated Member NameBhikhu Bhuptani
Date of BirthApril 1964 (Born 60 years ago)
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 New Cavendish Street
London
W1G 8UB
LLP Designated Member NameMr Paul Jeremy Simmons
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 New Cavendish Street
London
W1G 8UB

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£13,971
Cash£13,971

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 October 2011Delivered on: 14 October 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All rents payable under the lease of the property at unit 26 parkway deeside indsutrial park deeside and unit 22 fourth avenue deeside industrial park deeside t/no's CYM7865 and WA587753 see image for full details.
Outstanding
7 October 2011Delivered on: 14 October 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 26 parkway deeside industrial park deeside and unit 22 fourth avnue deeside industrial park deeside t/no's CYM7865 and WA587753 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016Application to strike the limited liability partnership off the register (3 pages)
6 June 2016Member's details changed for Mr Lawrence David Greenspan on 4 May 2016 (2 pages)
6 June 2016Member's details changed for Mrs Tina Jacqueline Greenspan on 4 May 2016 (2 pages)
3 June 2016Member's details changed for Mrs Carol Elsie Grower on 4 May 2016 (2 pages)
25 May 2016Annual return made up to 21 April 2016 (6 pages)
11 May 2016Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 11 May 2016 (1 page)
11 May 2016Member's details changed for Bss Investments Llp on 4 May 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 21 April 2015 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 21 April 2014 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 21 April 2013 (4 pages)
22 October 2012Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4SE England on 22 October 2012 (1 page)
22 October 2012Member's details changed for Bss Investments Llp on 8 October 2012 (1 page)
22 October 2012Member's details changed for Bss Investments Llp on 8 October 2012 (1 page)
9 October 2012Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 21 April 2012 (4 pages)
31 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
14 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
20 July 2011Appointment of Acre Friendly Society as a member (2 pages)
19 July 2011Appointment of Mr Lawrence David Greenspan as a member (2 pages)
19 July 2011Appointment of Mrs Tina Greenspan as a member (2 pages)
19 July 2011Appointment of Ms Carol Elsie Grower as a member (2 pages)
19 July 2011Termination of appointment of Paul Simmons as a member (1 page)
19 July 2011Termination of appointment of Bhikhu Bhuptani as a member (1 page)
6 July 2011Appointment of Bss Investments Llp as a member (2 pages)
21 April 2011Incorporation of a limited liability partnership (9 pages)