Company NameCoady Supple Services Llp
Company StatusDissolved
Company NumberOC366539
CategoryLimited Liability Partnership
Incorporation Date15 July 2011(12 years, 10 months ago)
Dissolution Date19 December 2017 (6 years, 5 months ago)
Previous NameCoady Supple Llp

Directors

LLP Designated Member NameMr Robin David Coady
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranesfield Wicken Road
Arkesden
Saffron Walden
Essex
CB11 4EY
LLP Designated Member NameMr David Robert Sadler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Ridgeway
Fetcham
Surrey
KT22 9BE
LLP Designated Member NameMr Dermot John Supple
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodrow Farm House
Woodrow
Amersham
Buckinghamshire
HP7 0RP
LLP Member NameBalephuil Bay Limited (Corporation)
StatusClosed
Appointed27 June 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2017)
Correspondence Address12 St. George Street
London
W1S 2FB
LLP Member NameBergsteen Limited (Corporation)
StatusClosed
Appointed27 June 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2017)
Correspondence Address12 St. George Street
London
W1S 2FB
LLP Member NameMoondance Limited (Corporation)
StatusClosed
Appointed27 June 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2017)
Correspondence Address12 St. George Street
London
W1S 2FB

Contact

Websitecoadysupple.com
Telephone020 76295251
Telephone regionLondon

Location

Registered Address12 St. George Street
London
W1S 2FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£6,029,862

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the limited liability partnership off the register (4 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 15 July 2015 (7 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2014Annual return made up to 15 July 2014 (7 pages)
5 August 2014Appointment of Bergsteen Limited as a member (2 pages)
5 August 2014Appointment of Balephuil Bay Limited as a member (2 pages)
5 August 2014Appointment of Moondance Limited as a member (2 pages)
30 July 2014Change of status notice (2 pages)
16 July 2014Company name changed coady supple LLP\certificate issued on 16/07/14 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2014Previous accounting period shortened from 14 July 2013 to 30 June 2013 (1 page)
7 August 2013Annual return made up to 15 July 2013 (7 pages)
11 October 2012Total exemption small company accounts made up to 14 July 2012 (6 pages)
1 August 2012Annual return made up to 15 July 2012 (4 pages)
13 July 2012Current accounting period extended from 30 April 2012 to 14 July 2012 (3 pages)
30 April 2012Registered office address changed from 2Nd Floor 43 Conduit Street London W1S 2YJ England on 30 April 2012 (1 page)
11 October 2011Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
24 August 2011Registered office address changed from Woodrow Farm House Woodrow Amersham Buckinghamshire HP7 0RP United Kingdom on 24 August 2011 (1 page)
15 July 2011Incorporation of a limited liability partnership (6 pages)