Company NameBoy Is Tied Llp
Company StatusDissolved
Company NumberOC386893
CategoryLimited Liability Partnership
Incorporation Date29 July 2013(10 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Directors

LLP Designated Member NameMs Annie Rose Ashcroft
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
LLP Designated Member NameChanal Shelley-Ann Benjilali
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(4 years after company formation)
Appointment Duration4 years, 9 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
LLP Designated Member NameMs Francesca Rose Connolly
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1JZ
LLP Designated Member NameMs Nadine Dorothy Samuels
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£4,108
Cash£5,358
Current Liabilities£1,250

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 October 2020Member's details changed for Ms Nadine Dorothy Samuels on 16 October 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
14 May 2020Member's details changed for Chanal Shelley-Ann Benjilali on 14 May 2020 (2 pages)
14 May 2020Change of details for Chanal Shelley-Ann Benjilali as a person with significant control on 14 May 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 August 2018Registered office address changed from 78 Mill Lane London NW6 1JZ England to Aston House Cornwall Avenue London N3 1LF on 31 August 2018 (1 page)
31 August 2018Notification of Chanal Shelley-Ann Benjilali as a person with significant control on 1 August 2017 (2 pages)
31 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
31 August 2018Appointment of Chanal Shelley-Ann Benjilali as a member on 1 August 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 July 2017Cessation of Francesca Rose Connolly as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Francesca Rose Connolly as a person with significant control on 16 June 2017 (1 page)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Francesca Rose Connolly as a member on 16 June 2017 (1 page)
31 July 2017Termination of appointment of Francesca Rose Connolly as a member on 16 June 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
2 August 2016Member's details changed for Francesca Rose Connolly on 4 February 2016 (2 pages)
2 August 2016Member's details changed for Francesca Rose Connolly on 4 February 2016 (2 pages)
2 August 2016Member's details changed for Nadine Dorothy Samuels on 4 February 2016 (2 pages)
2 August 2016Member's details changed for Annie Rose Ashcroft on 4 February 2016 (2 pages)
2 August 2016Member's details changed for Annie Rose Ashcroft on 4 February 2016 (2 pages)
2 August 2016Member's details changed for Nadine Dorothy Samuels on 4 February 2016 (2 pages)
4 February 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Mill Lane London NW6 1JZ on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Mill Lane London NW6 1JZ on 4 February 2016 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Annual return made up to 29 July 2015 (4 pages)
5 August 2015Annual return made up to 29 July 2015 (4 pages)
18 March 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
18 March 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 August 2014Annual return made up to 29 July 2014 (4 pages)
8 August 2014Annual return made up to 29 July 2014 (4 pages)
29 July 2013Incorporation of a limited liability partnership (6 pages)
29 July 2013Incorporation of a limited liability partnership (6 pages)