Company Name24-28 Warner Street Llp
Company StatusDissolved
Company NumberOC372846
CategoryLimited Liability Partnership
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameMURA Estates (London) Limited (Corporation)
StatusClosed
Appointed24 February 2012(same day as company formation)
Correspondence AddressFirst Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP
LLP Designated Member NameMURA Estates Llp (Corporation)
StatusClosed
Appointed24 February 2012(same day as company formation)
Correspondence AddressFirst Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP
LLP Designated Member NameHemnall Limited (Corporation)
StatusClosed
Appointed02 September 2013(1 year, 6 months after company formation)
Appointment Duration3 years (closed 06 September 2016)
Correspondence AddressSealand House Hemnall Street
Epping
Essex
CM16 4LG
LLP Designated Member NameWoodford Land Developments Limited (Corporation)
StatusClosed
Appointed02 September 2013(1 year, 6 months after company formation)
Appointment Duration3 years (closed 06 September 2016)
Correspondence Address1st Floor
Kirkdale House, Kirkdale Road Leytonstone
London
E11 1HP

Location

Registered AddressFirst Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£9,152,563
Gross Profit£2,484,896
Cash£10,674
Current Liabilities£60,933

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

20 February 2014Delivered on: 6 March 2014
Persons entitled: Hemnall Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 5 March 2014
Persons entitled: Woodford Land Developments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 April 2012Delivered on: 12 April 2012
Satisfied on: 16 May 2014
Persons entitled: Hemnall Limited

Classification: Legal charge
Secured details: £3,134,381.19 and all other monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 24 to 28 warner street, london and the red lion public house, warner street, london.
Fully Satisfied

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the limited liability partnership off the register (5 pages)
2 March 2016Annual return made up to 24 February 2016 (5 pages)
3 June 2015Full accounts made up to 31 August 2014 (12 pages)
26 February 2015Annual return made up to 24 February 2015 (5 pages)
7 July 2014Full accounts made up to 31 August 2013 (12 pages)
16 May 2014Satisfaction of charge 1 in full (3 pages)
6 March 2014Registration of charge 3728460003 (37 pages)
5 March 2014Registration of charge 3728460002 (34 pages)
25 February 2014Annual return made up to 24 February 2014 (5 pages)
13 November 2013Member's details changed for Woodford Land Developments Limited on 31 October 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page)
8 November 2013Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page)
8 November 2013Member's details changed for Mura Estates Llp on 31 October 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page)
2 September 2013Appointment of Woodford Land Developments Limited as a member (2 pages)
2 September 2013Appointment of Hemnall Limited as a member (2 pages)
13 August 2013Change of status notice (2 pages)
7 June 2013Full accounts made up to 31 August 2012 (11 pages)
26 February 2013Annual return made up to 24 February 2013 (3 pages)
12 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
22 March 2012Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
24 February 2012Incorporation of a limited liability partnership (6 pages)