Company NameCollection Xix Llp
Company StatusDissolved
Company NumberOC404441
CategoryLimited Liability Partnership
Incorporation Date20 February 2016(8 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Directors

LLP Designated Member NameHarriet Alexandra Skinner
Date of BirthDecember 1992 (Born 31 years ago)
StatusClosed
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Ravenswood Road
Heaton
Newcastle
Tyne And Wear
NE6 5TX
LLP Designated Member NameMelissa Jade Whipp
Date of BirthAugust 1991 (Born 32 years ago)
StatusClosed
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Ravenswood Road
Heaton
Newcastle
Tyne And Wear
NE6 5TX

Location

Registered AddressThe Greenhouse Greencroft Industrial Park
Amos Drive
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
2 June 2021Application to strike the limited liability partnership off the register (1 page)
14 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
19 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
6 February 2019Total exemption full accounts made up to 30 November 2017 (11 pages)
30 November 2018Current accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2018Registered office address changed from 72 Ravenswood Road Heaton Newcastle Tyne and Wear NE6 5TX to The Greenhouse Greencroft Industrial Park Amos Drive Stanley DH9 7XN on 21 June 2018 (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
24 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 February 2017Member's details changed for Harriet Alexandra Skinner on 21 February 2017 (2 pages)
21 February 2017Member's details changed for Melissa Jade Whipp on 21 February 2017 (2 pages)
21 February 2017Member's details changed for Melissa Jade Whipp on 21 February 2017 (2 pages)
21 February 2017Member's details changed for Harriet Alexandra Skinner on 21 February 2017 (2 pages)
20 February 2016Incorporation of a limited liability partnership (9 pages)
20 February 2016Incorporation of a limited liability partnership (9 pages)