Company Name11/13 Benwell Road Llp
Company StatusDissolved
Company NumberOC387338
CategoryLimited Liability Partnership
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Directors

LLP Designated Member NameMURA Estates (London) Limited (Corporation)
StatusClosed
Appointed19 August 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
Appointed19 August 2013(same day as company formation)
Correspondence AddressFirst Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP
LLP Member NameHemnall Limited (Corporation)
StatusClosed
Appointed19 August 2013(same day as company formation)
Correspondence AddressSealand House Hemnall Street
Epping
Essex
CM16 4LG
LLP Member NameWoodford Land Developments Limited (Corporation)
StatusClosed
Appointed19 August 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
Net Worth£3,770,811
Current Liabilities£130,421

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

20 February 2014Delivered on: 6 March 2014
Persons entitled: Woodford Land Developments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 6 March 2014
Persons entitled: Hemnall Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 January 2014Delivered on: 14 January 2014
Persons entitled: Hemnall Limited

Classification: A registered charge
Particulars: 11-13 benwell road islington london.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the limited liability partnership off the register (3 pages)
10 February 2017Application to strike the limited liability partnership off the register (3 pages)
7 July 2016Annual return made up to 28 June 2016 (5 pages)
7 July 2016Annual return made up to 28 June 2016 (5 pages)
27 April 2016Full accounts made up to 31 August 2015 (11 pages)
27 April 2016Full accounts made up to 31 August 2015 (11 pages)
21 August 2015Annual return made up to 19 August 2015 (5 pages)
21 August 2015Annual return made up to 19 August 2015 (5 pages)
3 June 2015Full accounts made up to 31 August 2014 (11 pages)
3 June 2015Full accounts made up to 31 August 2014 (11 pages)
28 August 2014Annual return made up to 19 August 2014 (5 pages)
28 August 2014Annual return made up to 19 August 2014 (5 pages)
6 March 2014Registration of charge 3873380002 (34 pages)
6 March 2014Registration of charge 3873380003 (34 pages)
6 March 2014Registration of charge 3873380002 (34 pages)
6 March 2014Registration of charge 3873380003 (34 pages)
14 January 2014Registration of charge 3873380001 (12 pages)
14 January 2014Registration of charge 3873380001 (12 pages)
8 November 2013Member's details changed for Mura Estates (London) 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 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 Woodford Land Developments Limited on 31 October 2013 (1 page)
8 November 2013Member's details changed for Mura Estates Llp 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 (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)
19 August 2013Incorporation of a limited liability partnership (7 pages)
19 August 2013Incorporation of a limited liability partnership (7 pages)