Company NameLibrary Co-Op Llp
Company StatusDissolved
Company NumberOC366378
CategoryLimited Liability Partnership
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Directors

LLP Designated Member NameGerhard Bissels
Date of BirthFebruary 1964 (Born 60 years ago)
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fleming Mead
Mitcham
CR4 3LY
LLP Designated Member NameMs Andrea Chandler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75c Effra Road
London
SW2 1DE
LLP Designated Member NameTereza Belai
Date of BirthFebruary 1955 (Born 69 years ago)
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28f Grovedale Road
London
N19 3EQ

Location

Registered AddressUnit 5 The Co-Op Centre
11, Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,840
Cash£51
Current Liabilities£4,960

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the limited liability partnership off the register (3 pages)
8 April 2014Application to strike the limited liability partnership off the register (3 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
14 October 2013Termination of appointment of Tereza Belai as a member (1 page)
14 October 2013Termination of appointment of Tereza Belai as a member (1 page)
1 August 2013Annual return made up to 11 July 2013 (4 pages)
1 August 2013Annual return made up to 11 July 2013 (4 pages)
29 April 2013Registered office address changed from 43 Fleming Mead Mitcham CR4 3LY United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 43 Fleming Mead Mitcham CR4 3LY United Kingdom on 29 April 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
30 July 2012Annual return made up to 11 July 2012 (4 pages)
30 July 2012Annual return made up to 11 July 2012 (4 pages)
11 July 2011Incorporation of a limited liability partnership (6 pages)
11 July 2011Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
11 July 2011Incorporation of a limited liability partnership (6 pages)
11 July 2011Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
11 July 2011Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)