Company NameBenjamin Spademan Llp
Company StatusDissolved
Company NumberOC373723
CategoryLimited Liability Partnership
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Directors

LLP Designated Member NameMr Benjamin Alan Spademan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Brackenbury Gardens
London
W6 0BP
LLP Designated Member NameBenjamin Spademan (Books) Limited (Corporation)
StatusClosed
Appointed23 March 2012(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the limited liability partnership off the register (3 pages)
8 March 2017Application to strike the limited liability partnership off the register (3 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Annual return made up to 23 March 2016 (3 pages)
23 June 2016Annual return made up to 23 March 2016 (3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Member's details changed for Mantel (Uk) Ltd. on 15 April 2015 (1 page)
5 May 2015Member's details changed for Mantel (Uk) Ltd. on 15 April 2015 (1 page)
1 May 2015Annual return made up to 23 March 2015 (3 pages)
1 May 2015Annual return made up to 23 March 2015 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 23 March 2014 (3 pages)
2 April 2014Annual return made up to 23 March 2014 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 23 March 2013 (3 pages)
10 June 2013Annual return made up to 23 March 2013 (3 pages)
23 March 2012Incorporation of a limited liability partnership (5 pages)
23 March 2012Incorporation of a limited liability partnership (5 pages)