Company NameBJEM Bride Llp
Company StatusDissolved
Company NumberOC314689
CategoryLimited Liability Partnership
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameZoe Louise Doyle
Date of BirthJune 1978 (Born 45 years ago)
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ringtons Holding Limited
Algernon Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2YN
LLP Designated Member NameRingtons Holdings Limited (Corporation)
StatusClosed
Appointed15 August 2005(same day as company formation)
Correspondence Address10-22 Algernon Road
Newcastle Upon Tyne
NE6 2YN
LLP Designated Member NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
TR1 2XN
LLP Designated Member NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
TR1 2XN

Location

Registered AddressC/O Ringtons Holding Limited
Algernon Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2YN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2014
Turnover£352
Gross Profit-£27,692
Net Worth£79,744
Cash£3,217
Current Liabilities£1,946

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the limited liability partnership off the register (3 pages)
11 December 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
10 September 2014Annual return made up to 15 August 2014 (3 pages)
14 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
22 August 2013Annual return made up to 15 August 2013 (3 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
28 August 2012Annual return made up to 15 August 2012 (3 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
26 September 2011Member's details changed for Zoe Louise Doyle on 15 August 2011 (2 pages)
26 September 2011Annual return made up to 15 August 2011 (3 pages)
26 September 2011Member's details changed for Ringtons Holdings Limited on 15 August 2011 (2 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
20 September 2010Annual return made up to 15 August 2010 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 August 2009Annual return made up to 15/08/09 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 January 2009Annual return made up to 15/08/08 (2 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 December 2007Annual return made up to 15/08/07 (2 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 September 2006Annual return made up to 15/08/06 (2 pages)
15 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
14 September 2005Registered office changed on 14/09/05 from: c/o ringtons holdings LIMITED algernon road newcastle upon tyne NE6 2YN (1 page)
6 September 2005Member resigned (1 page)
2 September 2005New member appointed (1 page)
2 September 2005Member resigned (1 page)
1 September 2005New member appointed (1 page)
15 August 2005Incorporation (3 pages)