Company NameAberdeen Sp Llp
Company StatusDissolved
Company NumberOC374632
CategoryLimited Liability Partnership
Incorporation Date24 April 2012(12 years ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)

Directors

LLP Designated Member NameMr Matthew Farr Anglin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Lane
London
SE11 4RG
LLP Designated Member NameAberdeen Sea Products Limited (Corporation)
StatusClosed
Appointed24 April 2012(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
LLP Member NameMaxangle Llp (Corporation)
StatusClosed
Appointed09 May 2012(2 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 03 September 2019)
Correspondence Address1 Kennington Lane
London
SE11 4RG
LLP Member NameMr Richard John Cann
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Lane
London
SE11 4RG
LLP Member NameLuis Espinoza
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Lane
London
SE11 4RG
LLP Member NameGraham Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Lane
London
SE11 4RG
LLP Member NameJames Lee
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Lane
London
SE11 4RG
LLP Member NameEdmund Matingou
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Lane
London
SE11 4RG
LLP Member NameRafal Tur
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Lane
London
SE11 4RG
LLP Member NameNaing Wunna
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Lane
London
SE11 4RG
LLP Member NameBalendran Thangavelautham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Lane
London
SE11 4RG
LLP Designated Member NameIrma Lisauskaite
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(10 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Lane
London
SE11 4RG

Location

Registered Address1 Kennington Lane
London
SE11 4RG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£150,438
Cash£34,425
Current Liabilities£66,156

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the limited liability partnership off the register (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 24 April 2016 (4 pages)
27 April 2016Annual return made up to 24 April 2016 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Termination of appointment of Balendran Thangavelautham as a member on 1 September 2014 (1 page)
2 June 2015Annual return made up to 24 April 2015 (4 pages)
2 June 2015Annual return made up to 24 April 2015 (4 pages)
2 June 2015Termination of appointment of Balendran Thangavelautham as a member on 1 September 2014 (1 page)
2 June 2015Termination of appointment of Balendran Thangavelautham as a member on 1 September 2014 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 24 April 2014 (6 pages)
29 April 2014Annual return made up to 24 April 2014 (6 pages)
24 April 2014Termination of appointment of Irma Lisauskaite as a member (1 page)
24 April 2014Termination of appointment of Irma Lisauskaite as a member (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Termination of appointment of Luis Espinoza as a member (1 page)
30 August 2013Termination of appointment of Naing Wunna as a member (1 page)
30 August 2013Termination of appointment of Naing Wunna as a member (1 page)
30 August 2013Termination of appointment of Luis Espinoza as a member (1 page)
5 June 2013Annual return made up to 24 April 2013 (10 pages)
5 June 2013Annual return made up to 24 April 2013 (10 pages)
4 June 2013Termination of appointment of Rafal Tur as a member (1 page)
4 June 2013Termination of appointment of Edmund Matingou as a member (1 page)
4 June 2013Termination of appointment of Edmund Matingou as a member (1 page)
4 June 2013Termination of appointment of Rafal Tur as a member (1 page)
6 March 2013Appointment of Irma Lisauskaite as a member (3 pages)
6 March 2013Appointment of Irma Lisauskaite as a member (3 pages)
22 January 2013Termination of appointment of Richard Cann as a member (1 page)
22 January 2013Termination of appointment of Richard Cann as a member (1 page)
19 December 2012Termination of appointment of Graham Lee as a member (1 page)
19 December 2012Termination of appointment of Graham Lee as a member (1 page)
29 November 2012Member's details changed for Mr Matthew Farr Anglin on 19 October 2012 (2 pages)
29 November 2012Member's details changed for Mr Matthew Farr Anglin on 19 October 2012 (2 pages)
17 September 2012Termination of appointment of James Lee as a member (2 pages)
17 September 2012Termination of appointment of James Lee as a member (2 pages)
5 July 2012Appointment of Luis Espinoza as a member (3 pages)
5 July 2012Appointment of Naing Wunna as a member (3 pages)
5 July 2012Appointment of Balendran Thangavelautham as a member (3 pages)
5 July 2012Appointment of Luis Espinoza as a member (3 pages)
5 July 2012Appointment of Naing Wunna as a member (3 pages)
5 July 2012Appointment of Richard Cann as a member (3 pages)
5 July 2012Appointment of Rafal Tur as a member (3 pages)
5 July 2012Appointment of James Lee as a member (3 pages)
5 July 2012Appointment of Edmund Matingou as a member (3 pages)
5 July 2012Appointment of Graham Lee as a member (3 pages)
5 July 2012Appointment of James Lee as a member (3 pages)
5 July 2012Appointment of Richard Cann as a member (3 pages)
5 July 2012Appointment of Balendran Thangavelautham as a member (3 pages)
5 July 2012Appointment of Rafal Tur as a member (3 pages)
5 July 2012Appointment of Edmund Matingou as a member (3 pages)
5 July 2012Appointment of Graham Lee as a member (3 pages)
26 June 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
26 June 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
18 May 2012Appointment of Maxangle Llp as a member (3 pages)
18 May 2012Appointment of Maxangle Llp as a member (3 pages)
24 April 2012Incorporation of a limited liability partnership (9 pages)
24 April 2012Incorporation of a limited liability partnership (9 pages)