Company NameBarmouth Mews Llp
Company StatusDissolved
Company NumberOC386749
CategoryLimited Liability Partnership
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameBarmouth Mews Developments Llp

Directors

LLP Designated Member NameMr Stephen Vantreen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ
LLP Designated Member NameMr Quintin Gervase Dalglish Bull
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ
LLP Member NameWandering Bull Llp (Corporation)
StatusResigned
Appointed22 July 2013(same day as company formation)
Correspondence Address7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressC/O Blick Rothenberg Limited 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,650
Current Liabilities£382,104

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

8 August 2013Delivered on: 24 August 2013
Persons entitled:
Sweepdown Limited
Harrier Financial Services Limited
Armagold Limited

Classification: A registered charge
Particulars: F/H property k/a 17-23 barmouth road london t/no:LN91678. Notification of addition to or amendment of charge.
Outstanding
8 August 2013Delivered on: 10 August 2013
Persons entitled:
Sweepdown Limited
Harrier Financial Services Limited
Armagold Limited
Sweepdown Limited
Harrier Financial Services Limited
Armagold Limited

Classification: A registered charge
Particulars: Land to the rear of 17-23 barmouth road london. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the limited liability partnership off the register (3 pages)
26 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
26 July 2019Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 26 July 2019 (1 page)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
10 October 2017Termination of appointment of Wandering Bull Llp as a member on 23 July 2017 (1 page)
10 October 2017Cessation of Wandering Bull Llp as a person with significant control on 23 July 2017 (1 page)
10 October 2017Notification of Quintin Gervase Dalglish Bull as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Wandering Bull Llp as a member on 23 July 2017 (1 page)
10 October 2017Cessation of Wandering Bull Llp as a person with significant control on 10 October 2017 (1 page)
10 October 2017Notification of Quintin Gervase Dalglish Bull as a person with significant control on 23 July 2017 (2 pages)
23 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 22 July 2015 (4 pages)
3 August 2015Annual return made up to 22 July 2015 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 22 July 2014 (4 pages)
8 August 2014Member's details changed for Wandering Bull Llp on 21 July 2014 (1 page)
8 August 2014Member's details changed for Wandering Bull Llp on 21 July 2014 (1 page)
8 August 2014Annual return made up to 22 July 2014 (4 pages)
24 August 2013Registration of charge 3867490002 (30 pages)
24 August 2013Registration of charge 3867490002 (30 pages)
10 August 2013Registration of charge 3867490001 (26 pages)
10 August 2013Registration of charge 3867490001 (26 pages)
25 July 2013Company name changed barmouth mews developments LLP\certificate issued on 25/07/13
  • LLNM01 ‐ Change of name notice
(3 pages)
25 July 2013Company name changed barmouth mews developments LLP\certificate issued on 25/07/13
  • LLNM01 ‐ Change of name notice
(3 pages)
22 July 2013Incorporation of a limited liability partnership (6 pages)
22 July 2013Incorporation of a limited liability partnership (6 pages)