Company Name33-49 Deptford Bridge Llp
Company StatusDissolved
Company NumberOC386132
CategoryLimited Liability Partnership
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMURA Estates (London) Limited (Corporation)
StatusClosed
Appointed25 June 2013(same day as company formation)
Correspondence AddressFirst Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP
LLP Designated Member NameMURA Estates Llp (Corporation)
StatusClosed
Appointed25 June 2013(same day as company formation)
Correspondence AddressFirst Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP
LLP Member NameHemnall Limited (Corporation)
StatusClosed
Appointed25 June 2013(same day as company formation)
Correspondence AddressSealand House Hemnall Street
Epping
Essex
CM16 4LG
LLP Member NameWoodford Land Developments Limited (Corporation)
StatusClosed
Appointed25 June 2013(same day as company formation)
Correspondence AddressFirst Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP

Location

Registered AddressFirst Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1,449,382

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

13 August 2015Delivered on: 17 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 33-49 dept bridge road, london SE8 4HH as the same is registered at the land registry under title number 158840.
Outstanding
13 August 2015Delivered on: 17 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 33-49 deptford bridge road, london SE8 4HH as the same is registered at the land registry under title number 158840.
Outstanding
23 January 2015Delivered on: 12 February 2015
Persons entitled: Hemnall Limited

Classification: A registered charge
Particulars: 37 deptford bridge london,39 deptford bridge london,41 deptford bridge london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
28 October 2014Delivered on: 4 November 2014
Persons entitled: Hemnall Limited

Classification: A registered charge
Particulars: 33-35 deptford bridge london. Land on the west side of 33-35 deptford bridge london. 35 deptford bridge london. Please refer to the instrument for further details.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
12 March 2020Application to strike the limited liability partnership off the register (2 pages)
12 March 2020Accounts for a small company made up to 31 August 2019 (15 pages)
25 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 August 2018 (17 pages)
5 November 2018Satisfaction of charge OC3861320002 in full (4 pages)
5 November 2018Satisfaction of charge OC3861320004 in full (4 pages)
5 November 2018Satisfaction of charge OC3861320003 in full (4 pages)
5 November 2018Satisfaction of charge OC3861320001 in full (4 pages)
22 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
13 April 2018Accounts for a small company made up to 31 August 2017 (17 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
13 April 2017Accounts for a small company made up to 31 August 2016 (17 pages)
13 April 2017Accounts for a small company made up to 31 August 2016 (17 pages)
29 June 2016Annual return made up to 25 June 2016 (5 pages)
29 June 2016Annual return made up to 25 June 2016 (5 pages)
27 April 2016Full accounts made up to 31 August 2015 (12 pages)
27 April 2016Full accounts made up to 31 August 2015 (12 pages)
17 August 2015Registration of charge OC3861320004, created on 13 August 2015 (21 pages)
17 August 2015Registration of charge OC3861320003, created on 13 August 2015 (39 pages)
17 August 2015Registration of charge OC3861320003, created on 13 August 2015 (39 pages)
17 August 2015Registration of charge OC3861320004, created on 13 August 2015 (21 pages)
6 July 2015Annual return made up to 25 June 2015 (5 pages)
6 July 2015Annual return made up to 25 June 2015 (5 pages)
24 March 2015Full accounts made up to 31 August 2014 (11 pages)
24 March 2015Full accounts made up to 31 August 2014 (11 pages)
12 February 2015Registration of charge OC3861320002, created on 23 January 2015 (11 pages)
12 February 2015Registration of charge OC3861320002, created on 23 January 2015 (11 pages)
4 November 2014Registration of charge OC3861320001, created on 28 October 2014 (11 pages)
4 November 2014Registration of charge OC3861320001, created on 28 October 2014 (11 pages)
26 June 2014Annual return made up to 25 June 2014 (5 pages)
26 June 2014Annual return made up to 25 June 2014 (5 pages)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page)
8 November 2013Member's details changed for Woodford Land Developments Limited on 31 October 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page)
8 November 2013Member's details changed for Mura Estates Llp on 31 October 2013 (1 page)
8 November 2013Member's details changed for Mura Estates Llp on 31 October 2013 (1 page)
8 November 2013Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page)
8 November 2013Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page)
8 November 2013Member's details changed for Woodford Land Developments Limited on 31 October 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
15 July 2013Current accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
25 June 2013Incorporation of a limited liability partnership (7 pages)
25 June 2013Incorporation of a limited liability partnership (7 pages)