Company NameBolt Facilities Llp
Company StatusDissolved
Company NumberOC391671
CategoryLimited Liability Partnership
Incorporation Date5 March 2014(10 years, 2 months ago)
Dissolution Date10 May 2016 (8 years ago)

Directors

LLP Designated Member NameCapital Company Services Limited (Corporation)
StatusClosed
Appointed25 January 2016(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (closed 10 May 2016)
Correspondence Address41 Chalton Street
London
NW1 1JD
LLP Designated Member NameMr Joseph Edwards
Date of BirthDecember 1966 (Born 57 years ago)
StatusResigned
Appointed16 April 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 School Lane
Eaton Bay
Bedfordshire
LU6 2DT
LLP Designated Member NameMr Oliver Williams
Date of BirthAugust 1993 (Born 30 years ago)
StatusResigned
Appointed16 April 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Bideford Green, Linslade
Leighton Buzzard
LU7 2TS
LLP Designated Member NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
LLP Designated Member NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 3 Chandler House
Hampton Mews
Sparrows Herne
Bushey
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End04 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the limited liability partnership off the register (3 pages)
16 February 2016Application to strike the limited liability partnership off the register (3 pages)
25 January 2016Termination of appointment of Joseph Edwards as a member on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Oliver Williams as a member on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Oliver Williams as a member on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Joseph Edwards as a member on 25 January 2016 (1 page)
25 January 2016Appointment of Capital Company Services Limited as a member on 25 January 2016 (2 pages)
25 January 2016Appointment of Capital Company Services Limited as a member on 25 January 2016 (2 pages)
3 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
3 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
22 October 2015Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
22 October 2015Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
22 October 2015Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
1 April 2015Annual return made up to 5 March 2015 (3 pages)
1 April 2015Annual return made up to 5 March 2015 (3 pages)
1 April 2015Annual return made up to 5 March 2015 (3 pages)
4 August 2014Registered office address changed from 229 Bideford Green Linslade Leighton Buzzard LU7 2TS United Kingdom to Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 229 Bideford Green Linslade Leighton Buzzard LU7 2TS United Kingdom to Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 229 Bideford Green Linslade Leighton Buzzard LU7 2TS United Kingdom to Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL on 4 August 2014 (1 page)
22 April 2014Appointment of Mr Joseph Edwards as a member (2 pages)
22 April 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 April 2014 (1 page)
22 April 2014Termination of appointment of Sdg Secretaries Limited as a member (1 page)
22 April 2014Appointment of Mr Joseph Edwards as a member (2 pages)
22 April 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 April 2014 (1 page)
22 April 2014Termination of appointment of Sdg Registrars Limited as a member (1 page)
22 April 2014Termination of appointment of Sdg Registrars Limited as a member (1 page)
22 April 2014Appointment of Mr Oliver Williams as a member (2 pages)
22 April 2014Termination of appointment of Sdg Secretaries Limited as a member (1 page)
22 April 2014Appointment of Mr Oliver Williams as a member (2 pages)
5 March 2014Incorporation of a limited liability partnership (5 pages)
5 March 2014Incorporation of a limited liability partnership (5 pages)