Company NameThe Dog And Duck Houghton Regis Llp
Company StatusDissolved
Company NumberOC373273
CategoryLimited Liability Partnership
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Directors

LLP Designated Member NameMr Kishor Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Home Farm Way
Westoning
Bedfordshire
MK45 5LL
LLP Designated Member NameMr Pradeep Patel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Slough Lane
Kingsbury
London
NW9 8YB
LLP Designated Member NameMs Maria Ashman
Date of BirthJune 1966 (Born 57 years ago)
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Trident Drive
Houghton Regis
Bedfordshire
LU5 5QF

Location

Registered Address68 St Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,568
Current Liabilities£365,251

Accounts

Latest Accounts1 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the limited liability partnership off the register (3 pages)
13 January 2015Application to strike the limited liability partnership off the register (3 pages)
19 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
24 March 2014Annual return made up to 12 March 2014 (3 pages)
24 March 2014Annual return made up to 12 March 2014 (3 pages)
18 December 2013Total exemption small company accounts made up to 1 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 1 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 1 April 2013 (5 pages)
12 December 2013Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page)
12 December 2013Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page)
12 December 2013Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page)
2 April 2013Termination of appointment of Maria Ashman as a member on 5 April 2012 (1 page)
2 April 2013Annual return made up to 12 March 2013 (3 pages)
2 April 2013Annual return made up to 12 March 2013 (3 pages)
2 April 2013Termination of appointment of Maria Ashman as a member on 5 April 2012 (1 page)
2 April 2013Termination of appointment of Maria Ashman as a member on 5 April 2012 (1 page)
30 January 2013Registered office address changed from Mindenhall Court High Street Stevenage Hertfordshire SG1 3UN England on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from Mindenhall Court High Street Stevenage Hertfordshire SG1 3UN England on 30 January 2013 (2 pages)
12 March 2012Incorporation of a limited liability partnership (6 pages)
12 March 2012Incorporation of a limited liability partnership (6 pages)