Company NameClue House Llp
Company StatusDissolved
Company NumberOC373239
CategoryLimited Liability Partnership
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Directors

LLP Designated Member NameSimon Maine-Tucker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Ballards Lane
Oxted
Surrey
RH8 0SN
LLP Designated Member NameCollege Hill Brewer Limited (Corporation)
StatusClosed
Appointed12 March 2012(same day as company formation)
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
LLP Designated Member NameWestern Mill Llp (Corporation)
StatusResigned
Appointed12 March 2012(same day as company formation)
Correspondence Address65 New Cavendish Street
London
W1G 7LS
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed12 March 2012(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2012(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameEaston Investments Limited (Corporation)
StatusResigned
Appointed17 April 2012(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2012)
Correspondence Address30 Garratt Lane
London
SW18 4EJ

Location

Registered Address1st Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the limited liability partnership off the register (3 pages)
16 July 2015Application to strike the limited liability partnership off the register (3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 12 March 2014 (3 pages)
21 March 2014Annual return made up to 12 March 2014 (3 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 April 2013Annual return made up to 12 March 2013 (3 pages)
5 April 2013Annual return made up to 12 March 2013 (3 pages)
25 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
25 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
10 July 2012Termination of appointment of Easton Investments Limited as a member (2 pages)
10 July 2012Appointment of Simon Maine-Tucker as a member (3 pages)
10 July 2012Termination of appointment of Easton Investments Limited as a member (2 pages)
10 July 2012Appointment of Simon Maine-Tucker as a member (3 pages)
30 April 2012Termination of appointment of Western Mill Llp as a member (2 pages)
30 April 2012Appointment of Easton Investments Limited as a member (3 pages)
30 April 2012Appointment of Easton Investments Limited as a member (3 pages)
30 April 2012Termination of appointment of Western Mill Llp as a member (2 pages)
28 March 2012Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
28 March 2012Termination of appointment of Woodberry Directors Limited as a member (2 pages)
28 March 2012Appointment of College Hill Brewer Limited as a member (3 pages)
28 March 2012Appointment of College Hill Brewer Limited as a member (3 pages)
28 March 2012Termination of appointment of Woodberry Directors Limited as a member (2 pages)
28 March 2012Appointment of Western Mill Llp as a member (3 pages)
28 March 2012Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
28 March 2012Appointment of Western Mill Llp as a member (3 pages)
12 March 2012Incorporation of a limited liability partnership (6 pages)
12 March 2012Incorporation of a limited liability partnership (6 pages)