Company NameSherbury Projects Llp
Company StatusDissolved
Company NumberOC366704
CategoryLimited Liability Partnership
Incorporation Date21 July 2011(12 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Directors

LLP Designated Member NameATCS Limited (Corporation)
StatusClosed
Appointed23 August 2013(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 08 January 2019)
Correspondence Address2/F Palm Grove House
P.O. Box 3340
Road Town
Tortola
Virgin Islands, British
LLP Designated Member NameSelford Commerce Limited (Corporation)
StatusClosed
Appointed23 August 2013(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 08 January 2019)
Correspondence Address65 Compton Street
London
EC1V 0BN
LLP Designated Member NameRuairi Laughlin McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52-54 Gracechurch Street
England And Wales
London
EC3V 0EH
LLP Designated Member NameIvo Stelfs
Date of BirthJune 1977 (Born 46 years ago)
StatusResigned
Appointed22 February 2013(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address60 Larchmont Road
Leicester
LE4 0BE
LLP Designated Member NameSelford Commerce Limited (Corporation)
StatusResigned
Appointed21 July 2011(same day as company formation)
Correspondence Address60 Larchmont Road
Leicester
LE4 0BE
LLP Designated Member NameCroftex Ltd (Corporation)
StatusResigned
Appointed23 August 2013(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 23 August 2013)
Correspondence Address34 Burns Road
Harlesden
London
NW10 4DY

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2018Application to strike the limited liability partnership off the register (3 pages)
18 September 2018Withdrawal of a person with significant control statement on 18 September 2018 (2 pages)
18 September 2018Notification of a person with significant control statement (2 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Member's details changed for Selford Commerce Limited on 18 July 2017 (1 page)
20 July 2017Member's details changed for Selford Commerce Limited on 18 July 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
24 October 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
24 July 2015Annual return made up to 20 July 2015 (3 pages)
24 July 2015Annual return made up to 20 July 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 August 2014Annual return made up to 20 July 2014 (3 pages)
8 August 2014Annual return made up to 20 July 2014 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 December 2013Termination of appointment of Croftex Ltd as a member (1 page)
2 December 2013Appointment of Selford Commerce Limited as a member (2 pages)
2 December 2013Termination of appointment of Croftex Ltd as a member (1 page)
2 December 2013Appointment of Selford Commerce Limited as a member (2 pages)
29 October 2013Appointment of Croftex Ltd as a member (2 pages)
29 October 2013Appointment of Atcs Limited as a member (2 pages)
29 October 2013Appointment of Croftex Ltd as a member (2 pages)
29 October 2013Appointment of Atcs Limited as a member (2 pages)
28 October 2013Annual return made up to 20 July 2013 (3 pages)
28 October 2013Annual return made up to 20 July 2013 (3 pages)
23 October 2013Registered office address changed from 60 Larchmont Road Leicester LE4 0BE England on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from 60 Larchmont Road Leicester LE4 0BE England on 23 October 2013 (2 pages)
23 August 2013Termination of appointment of Ivo Stelfs as a member (1 page)
23 August 2013Termination of appointment of Selford Commerce Limited as a member (1 page)
23 August 2013Termination of appointment of Selford Commerce Limited as a member (1 page)
23 August 2013Termination of appointment of Ivo Stelfs as a member (1 page)
26 February 2013Member's details changed for Selford Commerce Limited on 22 February 2013 (1 page)
26 February 2013Member's details changed for Selford Commerce Limited on 22 February 2013 (1 page)
25 February 2013Termination of appointment of Ruairi Laughlin Mccann as a member (1 page)
25 February 2013Termination of appointment of Ruairi Laughlin Mccann as a member (1 page)
25 February 2013Member's details changed (2 pages)
25 February 2013Member's details changed (2 pages)
22 February 2013Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 February 2013 (1 page)
22 February 2013Termination of appointment of Ruairi Laughlin Mccann as a member (1 page)
22 February 2013Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 February 2013 (1 page)
22 February 2013Termination of appointment of Ruairi Laughlin Mccann as a member (1 page)
22 February 2013Appointment of Ivo Stelfs as a member (2 pages)
22 February 2013Appointment of Ivo Stelfs as a member (2 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 September 2012Annual return made up to 21 July 2012 (3 pages)
24 September 2012Annual return made up to 21 July 2012 (3 pages)
4 September 2012Member's details changed for Ruairi Laughlin Mccann on 24 July 2012 (2 pages)
4 September 2012Member's details changed for Ruairi Laughlin Mccann on 24 July 2012 (2 pages)
28 June 2012Member's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages)
28 June 2012Member's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages)
21 July 2011Incorporation of a limited liability partnership (5 pages)
21 July 2011Incorporation of a limited liability partnership (5 pages)