Company NameCity Residential And Commercial Llp
Company StatusDissolved
Company NumberOC394822
CategoryLimited Liability Partnership
Incorporation Date14 August 2014(9 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Directors

LLP Designated Member NameMr Jonathan Muse
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bemersyde Drive
Newcastle Upon Tyne
NE2 2HL
LLP Designated Member NameCity Residential And Commercial (South East) Limited (Corporation)
StatusClosed
Appointed14 August 2014(same day as company formation)
Correspondence Address27 Bemersyde Drive
Newcastle Upon Tyne
NE2 2HL

Location

Registered Address9 Bemersyde Drive
Newcastle Upon Tyne
NE2 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

8 October 2014Delivered on: 16 October 2014
Persons entitled: Jeffrey John Winn

Classification: A registered charge
Particulars: The freehold property known as 27 bemersyde drive, jesmond, newcastle upon tyne, NE2 2HL and being: the whole of the land registered under title number TY33632;. The land edged red on plan 1 (within the legal charge) being the entirety of the land remaining in title number TY16763; and the land coloured yellow on plan 2 (contained within the legal charge) being part of the land registered under title number TY437277.
Outstanding
8 October 2014Delivered on: 15 October 2014
Persons entitled: Jeffrey John Winn

Classification: A registered charge
Particulars: Properties: all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, as at the date of the debenture or in the future (and from time to time) owned by the LLP or in which the LLP holds an interest (including but not limited to) the properties which are briefly described in schedule 1 of the debenture (if any) and property means any of them.. Intellectual property: the LLP's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
29 May 2018Previous accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
28 November 2017Satisfaction of charge OC3948220001 in full (1 page)
28 November 2017Satisfaction of charge OC3948220002 in full (1 page)
2 August 2017Registered office address changed from 27 Bemersyde Drive Newcastle upon Tyne NE2 2HL to 9 Bemersyde Drive Newcastle upon Tyne NE2 2HL on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 27 Bemersyde Drive Newcastle upon Tyne NE2 2HL to 9 Bemersyde Drive Newcastle upon Tyne NE2 2HL on 2 August 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Member's details changed for Mr Jonathan Muse on 20 July 2017 (2 pages)
1 August 2017Change of details for Mr Jonathan Muse as a person with significant control on 20 July 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Change of details for Mr Jonathan Muse as a person with significant control on 20 July 2017 (2 pages)
1 August 2017Member's details changed for Mr Jonathan Muse on 20 July 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 October 2015Annual return made up to 14 August 2015 (3 pages)
1 October 2015Annual return made up to 14 August 2015 (3 pages)
30 September 2015Registered office address changed from Sun House 18 South Road Amersham Buckinghamshire HP6 5LU United Kingdom to 27 Bemersyde Drive Newcastle upon Tyne NE2 2HL on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 27 Bemersyde Drive Newcastle upon Tyne NE2 2HL United Kingdom to 27 Bemersyde Drive Newcastle upon Tyne NE2 2HL on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 27 Bemersyde Drive Newcastle upon Tyne NE2 2HL United Kingdom to 27 Bemersyde Drive Newcastle upon Tyne NE2 2HL on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Sun House 18 South Road Amersham Buckinghamshire HP6 5LU United Kingdom to 27 Bemersyde Drive Newcastle upon Tyne NE2 2HL on 30 September 2015 (1 page)
29 September 2015Member's details changed for Mr Jonathan Muse on 14 August 2014 (2 pages)
29 September 2015Member's details changed for Mr Jonathan Muse on 14 August 2014 (2 pages)
29 September 2015Member's details changed for City Residential and Commercial (South East) Limited on 14 August 2014 (1 page)
29 September 2015Member's details changed for City Residential and Commercial (South East) Limited on 14 August 2014 (1 page)
16 October 2014Registration of charge OC3948220002, created on 8 October 2014 (41 pages)
16 October 2014Registration of charge OC3948220002, created on 8 October 2014 (41 pages)
16 October 2014Registration of charge OC3948220002, created on 8 October 2014 (41 pages)
15 October 2014Registration of charge OC3948220001, created on 8 October 2014 (39 pages)
15 October 2014Registration of charge OC3948220001, created on 8 October 2014 (39 pages)
15 October 2014Registration of charge OC3948220001, created on 8 October 2014 (39 pages)
14 August 2014Incorporation of a limited liability partnership (5 pages)
14 August 2014Incorporation of a limited liability partnership (5 pages)