Company NameKenmore Land Ashford Property Wrs Llp
Company StatusDissolved
Company NumberSO301101
CategoryLimited Liability Partnership
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date31 October 2014 (9 years, 6 months ago)
Previous NameAshford West Regent Street Llp

Directors

LLP Designated Member NameAshford Investments Llp (Corporation)
StatusClosed
Appointed24 October 2006(same day as company formation)
Correspondence Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland
LLP Designated Member NameMr Andrew Robertson Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Great Stuart Street
Edinburgh
Midlothian
EH3 7TN
Scotland
LLP Designated Member NameKenmore Land Llp (Corporation)
StatusResigned
Appointed17 November 2006(3 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 14 May 2014)
Correspondence AddressSecond Floor 5 Wigmore Street
London
W1U 1PB

Location

Registered Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,329
Cash£3,779
Current Liabilities£700

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the limited liability partnership off the register (3 pages)
9 June 2014Application to strike the limited liability partnership off the register (3 pages)
14 May 2014Termination of appointment of Kenmore Land Llp as a member (1 page)
14 May 2014Termination of appointment of Kenmore Land Llp as a member (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 24 October 2013 (3 pages)
24 October 2013Annual return made up to 24 October 2013 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Annual return made up to 24 October 2012 (3 pages)
26 October 2012Member's details changed for Ashford Investments Llp on 24 October 2012 (2 pages)
26 October 2012Member's details changed for Kenmore Land Llp on 24 October 2012 (2 pages)
26 October 2012Member's details changed for Ashford Investments Llp on 24 October 2012 (2 pages)
26 October 2012Annual return made up to 24 October 2012 (3 pages)
26 October 2012Member's details changed for Kenmore Land Llp on 24 October 2012 (2 pages)
17 January 2012Registered office address changed from 1 George Square Glasgow G2 1AL on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 1 George Square Glasgow G2 1AL on 17 January 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 24 October 2011 (8 pages)
9 November 2011Annual return made up to 24 October 2011 (8 pages)
4 April 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 4 April 2011 (2 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 November 2010Annual return made up to 24 October 2010 (8 pages)
10 November 2010Annual return made up to 24 October 2010 (8 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
23 November 2009Annual return made up to 24 October 2009 (7 pages)
23 November 2009Annual return made up to 24 October 2009 (7 pages)
9 January 2009Member's particulars ashford investments LLP (1 page)
9 January 2009Member's particulars ashford investments LLP (1 page)
9 January 2009Annual return made up to 24/10/08 (2 pages)
9 January 2009Annual return made up to 24/10/08 (2 pages)
27 August 2008Full accounts made up to 31 March 2008 (13 pages)
27 August 2008Full accounts made up to 31 March 2008 (13 pages)
18 June 2008Registered office changed on 18/06/2008 from 43 melville street edinburgh EH3 7JF (1 page)
18 June 2008Registered office changed on 18/06/2008 from 43 melville street edinburgh EH3 7JF (1 page)
6 November 2007Annual return made up to 24/10/07 (3 pages)
6 November 2007Annual return made up to 24/10/07 (3 pages)
5 February 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
5 February 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
29 November 2006Member resigned (1 page)
29 November 2006New member appointed (1 page)
29 November 2006Member resigned (1 page)
29 November 2006New member appointed (1 page)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
3 November 2006Company name changed ashford west regent street LLP\certificate issued on 03/11/06 (2 pages)
3 November 2006Company name changed ashford west regent street LLP\certificate issued on 03/11/06 (2 pages)
24 October 2006Incorporation (3 pages)
24 October 2006Incorporation (3 pages)