Company NameBond Lawson-Tyers & Associates Llp
Company StatusDissolved
Company NumberOC374312
CategoryLimited Liability Partnership
Incorporation Date13 April 2012(12 years ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameNbplt Financial Advice Llp

Directors

LLP Designated Member NameMr Nicholas Bond
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheam Court
Station Way
Cheam
Surrey
SM3 8SP
LLP Designated Member NameMr Paul Lawson-Tyers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whyte Avenue
Aldershot
Hampshire
GU12 4AD

Location

Registered Address46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£720

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the limited liability partnership off the register (3 pages)
8 April 2014Application to strike the limited liability partnership off the register (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
9 January 2014Registered office address changed from 7 Whyte Avenue Aldershot Hampshire GU12 4AD on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 7 Whyte Avenue Aldershot Hampshire GU12 4AD on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 7 Whyte Avenue Aldershot Hampshire GU12 4AD on 9 January 2014 (2 pages)
9 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 13 April 2013 (3 pages)
16 April 2013Annual return made up to 13 April 2013 (3 pages)
1 May 2012Company name changed nbplt financial advice LLP\certificate issued on 01/05/12
  • LLNM01 ‐ Change of name notice
(3 pages)
1 May 2012Company name changed nbplt financial advice LLP\certificate issued on 01/05/12
  • LLNM01 ‐ Change of name notice
(3 pages)
13 April 2012Incorporation of a limited liability partnership (9 pages)
13 April 2012Incorporation of a limited liability partnership (9 pages)