Company NameCommarque Llp
Company StatusDissolved
Company NumberOC386430
CategoryLimited Liability Partnership
Incorporation Date5 July 2013(10 years, 9 months ago)
Dissolution Date20 April 2021 (3 years ago)

Directors

LLP Designated Member NameMr Cyril Amedee De Commarque
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NameMr James Jonathan Gaydon Mark
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Danes Hemmersley Lane
Penn
High Wycombe
HP10 8HE
LLP Designated Member NameOrtensia Viscounti
Date of BirthJune 1972 (Born 51 years ago)
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Margutta 54
Roma
00187

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
21 January 2021Application to strike the limited liability partnership off the register (3 pages)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
28 February 2019Change of details for Mr Cyril Amedee De Commarque as a person with significant control on 25 February 2019 (2 pages)
28 February 2019Member's details changed for Mr Cyril Amedee De Commarque on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 June 2017Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 June 2017Notification of Cyril De Commarque as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages)
28 June 2017Change of details for Mr Cyril Amedee De Commarque as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages)
28 June 2017Notification of Cyril De Commarque as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Change of details for Mr Cyril Amedee De Commarque as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages)
28 June 2017Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Termination of appointment of Ortensia Viscounti as a member on 15 December 2016 (1 page)
14 February 2017Termination of appointment of Ortensia Viscounti as a member on 15 December 2016 (1 page)
14 February 2017Appointment of Mr James Jonathan Gaydon Mark as a member on 15 December 2016 (2 pages)
14 February 2017Appointment of Mr James Jonathan Gaydon Mark as a member on 15 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 5 July 2015 (3 pages)
29 July 2015Annual return made up to 5 July 2015 (3 pages)
29 July 2015Annual return made up to 5 July 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 5 July 2014 (3 pages)
31 July 2014Annual return made up to 5 July 2014 (3 pages)
31 July 2014Annual return made up to 5 July 2014 (3 pages)
5 July 2013Incorporation of a limited liability partnership (5 pages)
5 July 2013Incorporation of a limited liability partnership (5 pages)