Company NameStorks And Sparrows Llp
Company StatusDissolved
Company NumberOC391673
CategoryLimited Liability Partnership
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameSparrows And Storks Llp

Directors

LLP Designated Member NameMs Charlotte Endacott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Gray's Inn Road
London
WC1X 8QT
LLP Designated Member NameMiss Deborah Corbett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Gray's Inn Road
London
WC1X 8QT
LLP Designated Member NameMs Deborah Corbett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Station House 31-33 High Holborn
London
Greater London
WC1V 6AX
LLP Designated Member NameMiss Philippa Jane Hirst
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Gray's Inn Road
London
WC1X 8QT

Location

Registered Address251 Gray's Inn Road
London
WC1X 8QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End28 March

Charges

7 August 2014Delivered on: 11 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2019Satisfaction of charge OC3916730001 in full (1 page)
27 June 2019Micro company accounts made up to 30 March 2018 (4 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
7 January 2019Appointment of Ms Deborah Corbett as a member on 31 May 2018 (2 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
6 November 2018Termination of appointment of Philippa Jane Hirst as a member on 31 March 2018 (1 page)
2 October 2018Registered office address changed from Chancery Station House 31-33 High Holborn London Greater London WC1V 6AX to 251 Gray's Inn Road London WC1X 8QT on 2 October 2018 (1 page)
19 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
10 June 2016Termination of appointment of Deborah Corbett as a member on 1 April 2015 (1 page)
10 June 2016Termination of appointment of Deborah Corbett as a member on 1 April 2015 (1 page)
10 June 2016Annual return made up to 10 June 2016 (3 pages)
10 June 2016Annual return made up to 10 June 2016 (3 pages)
1 April 2016Annual return made up to 5 March 2016 (3 pages)
1 April 2016Annual return made up to 5 March 2016 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 5 March 2015 (3 pages)
19 March 2015Annual return made up to 5 March 2015 (3 pages)
19 March 2015Annual return made up to 5 March 2015 (3 pages)
11 August 2014Registration of charge OC3916730001, created on 7 August 2014 (8 pages)
11 August 2014Registration of charge OC3916730001, created on 7 August 2014 (8 pages)
11 August 2014Registration of charge OC3916730001, created on 7 August 2014 (8 pages)
9 April 2014Company name changed sparrows and storks LLP\certificate issued on 09/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
9 April 2014Company name changed sparrows and storks LLP\certificate issued on 09/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
5 March 2014Incorporation of a limited liability partnership (5 pages)
5 March 2014Incorporation of a limited liability partnership (5 pages)