Company NameSusan Caplan Llp
Company StatusDissolved
Company NumberOC388954
CategoryLimited Liability Partnership
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameLouisa Caplan
Date of BirthMarch 1983 (Born 41 years ago)
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG
LLP Designated Member NameSusan Caplan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5.2 Pulse Apartments 52 Lymington Rd
London
NW6 1HQ
LLP Designated Member NameCharlotte Friedman
Date of BirthJuly 1956 (Born 67 years ago)
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG

Contact

Websitesusancaplan.co.uk

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£118,813
Cash£23,352
Current Liabilities£21,402

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the limited liability partnership off the register (2 pages)
8 September 2015Application to strike the limited liability partnership off the register (2 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 April 2015Current accounting period shortened from 30 November 2014 to 31 March 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 April 2015Current accounting period shortened from 30 November 2014 to 31 March 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Annual return made up to 4 November 2014 (4 pages)
7 November 2014Annual return made up to 4 November 2014 (4 pages)
7 November 2014Annual return made up to 4 November 2014 (4 pages)
8 May 2014Registered office address changed from 5.2 Pulse Apts 52 Lymington Rd London NW6 1HQ on 8 May 2014 (3 pages)
8 May 2014Registered office address changed from 5.2 Pulse Apts 52 Lymington Rd London NW6 1HQ on 8 May 2014 (3 pages)
8 May 2014Registered office address changed from 5.2 Pulse Apts 52 Lymington Rd London NW6 1HQ on 8 May 2014 (3 pages)
4 November 2013Incorporation of a limited liability partnership (10 pages)
4 November 2013Incorporation of a limited liability partnership (10 pages)