Company NameMessy Monkeys Llp
Company StatusDissolved
Company NumberOC385800
CategoryLimited Liability Partnership
Incorporation Date13 June 2013(10 years, 10 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Directors

LLP Designated Member NameMrs Helen Jo Smith McGuire
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Wansbeck Avenue
Cullercoats
North Shields
Tyne + Wear
NE30 3DJ
LLP Designated Member NameMessy Monkeys Messy Play Ltd (Corporation)
StatusClosed
Appointed27 September 2020(7 years, 3 months after company formation)
Appointment Duration2 years (closed 11 October 2022)
Correspondence Address75 Wansbeck Avenue
North Shields
NE30 3DJ
LLP Designated Member NameMrs Karen Chapman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Queen's Road
Whitley Bay
Tyne & Wear
NE26 3AR
LLP Designated Member NameMr Andrew Anthony Symonds
Date of BirthSeptember 1980 (Born 43 years ago)
StatusResigned
Appointed15 February 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 75 Wansbeck Avenue
North Shields
NE30 3DJ

Location

Registered Address75 Wansbeck Avenue
North Shields
NE30 3DJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCullercoats
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,089
Cash£1,569
Current Liabilities£480

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
15 July 2022Application to strike the limited liability partnership off the register (2 pages)
29 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
25 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
28 May 2021Member's details changed for Mrs Helen Jo Symonds on 6 April 2021 (2 pages)
18 May 2021Registered office address changed from 75 75 Wansbeck Avenue North Shields NE30 3DJ England to 75 Wansbeck Avenue North Shields NE30 3DJ on 18 May 2021 (1 page)
1 April 2021Change of details for Mrs Helen Symonds as a person with significant control on 1 April 2021 (2 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
27 September 2020Appointment of Messy Monkeys Messy Play Ltd as a member on 27 September 2020 (2 pages)
27 September 2020Cessation of Andrew Anthony Symonds as a person with significant control on 27 September 2020 (1 page)
27 September 2020Termination of appointment of Andrew Anthony Symonds as a member on 27 September 2020 (1 page)
20 July 2020Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 75 75 Wansbeck Avenue North Shields NE30 3DJ on 20 July 2020 (1 page)
26 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 August 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 August 2018Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 8 August 2018 (1 page)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 February 2018Notification of Andrew Anthony Symonds as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Termination of appointment of Karen Chapman as a member on 15 February 2018 (1 page)
15 February 2018Appointment of Mr Andrew Anthony Symonds as a member on 15 February 2018 (2 pages)
15 February 2018Cessation of Karen Chapman as a person with significant control on 15 February 2018 (1 page)
24 January 2018Registered office address changed from 75 Wansbeck Ave 75 Wansbeck Ave Cullercoats NE30 3DJ United Kingdom to Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 24 January 2018 (1 page)
9 January 2018Registered office address changed from 79 Queen's Road Whitley Bay Tyne + Wear NE26 3AR to 75 Wansbeck Ave 75 Wansbeck Ave Cullercoats NE30 3DJ on 9 January 2018 (1 page)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 13 June 2016 (3 pages)
15 June 2016Annual return made up to 13 June 2016 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 13 June 2015 (3 pages)
16 June 2015Annual return made up to 13 June 2015 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 13 June 2014 (3 pages)
9 July 2014Annual return made up to 13 June 2014 (3 pages)
13 June 2013Incorporation of a limited liability partnership (9 pages)
13 June 2013Incorporation of a limited liability partnership (9 pages)