Company NameStrange & Butler UK Llp
Company StatusDissolved
Company NumberOC423551
CategoryLimited Liability Partnership
Incorporation Date26 July 2018(5 years, 9 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Directors

LLP Designated Member NameMr Keith Butler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
LLP Designated Member NameMs Cindy Reichline
Date of BirthDecember 1977 (Born 46 years ago)
StatusClosed
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
LLP Designated Member NameMs Lauma Skruzmane
Date of BirthMay 1982 (Born 42 years ago)
StatusClosed
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
LLP Designated Member NameMr Brian Strange
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
LLP Designated Member NameMr Benjamin Adam Lasserson
Date of BirthApril 1976 (Born 48 years ago)
StatusResigned
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gray's Inn Square
London
WC1R 5AA

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 May 2020Delivered on: 26 May 2020
Persons entitled: Augusta Ventures Limited

Classification: A registered charge
Outstanding

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
16 March 2022Satisfaction of charge OC4235510001 in full (1 page)
7 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
28 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
13 April 2021Registered office address changed from 1 Gray's Inn Square London WC1R 5AA United Kingdom to 25 Southampton Buildings London WC2A 1AL on 13 April 2021 (1 page)
25 February 2021Cessation of Brian Strange as a person with significant control on 12 February 2021 (1 page)
25 February 2021Notification of Cindy Reichline as a person with significant control on 12 February 2021 (2 pages)
1 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 May 2020Registration of charge OC4235510001, created on 5 May 2020 (35 pages)
6 March 2020Termination of appointment of Benjamin Lasserson as a member on 21 February 2020 (1 page)
2 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 November 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
31 July 2018Registered office address changed from 1 Gray's Inn Square London WC1R 5ET United Kingdom to 1 Gray's Inn Square London WC1R 5AA on 31 July 2018 (1 page)
26 July 2018Incorporation of a limited liability partnership (18 pages)