Company NameBuild8 Llp
Company StatusDissolved
Company NumberOC398907
CategoryLimited Liability Partnership
Incorporation Date17 March 2015(9 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Directors

LLP Designated Member NameAngela Dawn Brocklesby
Date of BirthFebruary 1969 (Born 55 years ago)
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockhurst The Drive
Cheam
SM2 7DH
LLP Designated Member NameMr Mark John Harding
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodcote Ave
Wallington
SM6 0QU
LLP Designated Member NameTrudy Jessie Louise Harding
Date of BirthDecember 1970 (Born 53 years ago)
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodcote Ave
Wallington
SM6 0QU
LLP Designated Member NameLisa Jane Hunt
Date of BirthJanuary 1970 (Born 54 years ago)
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Drive
Wallington
SM6 9LY
LLP Designated Member NameGloria Maria Rexer
Date of BirthJune 1983 (Born 40 years ago)
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13 Wyndham Place
London
W1H 2PY
LLP Designated Member NameMr Ricky John Harding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Drive
Wallington
SM6 9LY
LLP Designated Member NameIan Mark Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood The Drive
Cheam
SM2 7DU
LLP Designated Member NameSusan Cavell Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood The Drive
Cheam
SM2 7DU

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 June 2019Application to strike the limited liability partnership off the register (2 pages)
14 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
21 May 2018Notification of Mark John Harding as a person with significant control on 1 April 2018 (2 pages)
21 May 2018Cessation of Ian Mark Williams as a person with significant control on 1 April 2018 (1 page)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
13 January 2017Administrative restoration application (3 pages)
13 January 2017Annual return made up to 17 March 2016 (15 pages)
13 January 2017Annual return made up to 17 March 2016 (15 pages)
13 January 2017Administrative restoration application (3 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Incorporation of a limited liability partnership (11 pages)
17 March 2015Incorporation of a limited liability partnership (11 pages)