Company NameDiscovery Yacht Charters Llp
Company StatusDissolved
Company NumberOC346599
CategoryLimited Liability Partnership
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NameMore Magic Llp

Directors

LLP Designated Member NameRichard Lake Oliver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
LLP Designated Member NameMr Rohan Nigel Gifford Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£1,193,384
Cash£31,545
Current Liabilities£36,659

Accounts

Latest Accounts5 April 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the limited liability partnership off the register (3 pages)
4 October 2017Application to strike the limited liability partnership off the register (3 pages)
17 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
14 July 2017Notification of Rohan Nigel Gifford Robinson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Richard Lake Olver as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Rohan Nigel Gifford Robinson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Richard Lake Olver as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
4 July 2016Annual return made up to 23 June 2016 (3 pages)
4 July 2016Annual return made up to 23 June 2016 (3 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 June 2015Annual return made up to 23 June 2015 (3 pages)
30 June 2015Annual return made up to 23 June 2015 (3 pages)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 July 2014Annual return made up to 23 June 2014 (3 pages)
4 July 2014Annual return made up to 23 June 2014 (3 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 July 2013Annual return made up to 23 June 2013 (3 pages)
19 July 2013Annual return made up to 23 June 2013 (3 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 July 2012Annual return made up to 23 June 2012 (3 pages)
5 July 2012Annual return made up to 23 June 2012 (3 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 July 2011Member's details changed for Richard Lake Oliver on 1 June 2011 (2 pages)
15 July 2011Member's details changed for Richard Lake Oliver on 1 June 2011 (2 pages)
15 July 2011Member's details changed for Mr Rohan Nigel Gifford Robinson on 1 June 2011 (2 pages)
15 July 2011Annual return made up to 23 June 2011 (3 pages)
15 July 2011Member's details changed for Richard Lake Oliver on 1 June 2011 (2 pages)
15 July 2011Member's details changed for Mr Rohan Nigel Gifford Robinson on 1 June 2011 (2 pages)
15 July 2011Annual return made up to 23 June 2011 (3 pages)
15 July 2011Member's details changed for Mr Rohan Nigel Gifford Robinson on 1 June 2011 (2 pages)
12 July 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
12 July 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
12 July 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Annual return made up to 23 June 2010 (8 pages)
27 July 2010Annual return made up to 23 June 2010 (8 pages)
25 June 2009Change of name 23/06/2009 (2 pages)
25 June 2009Change of name 23/06/2009 (2 pages)
23 June 2009Incorporation document\certificate of incorporation (3 pages)
23 June 2009Incorporation document\certificate of incorporation (3 pages)