Company Name127 Investments Llp
Company StatusDissolved
Company NumberOC356031
CategoryLimited Liability Partnership
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Directors

LLP Designated Member NameMr Harry Andrew McCormack
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Investments Llp
South Suffolk Business Centre Alexandra Road
Sudbury
Suffolk
CO10 2ZX
LLP Designated Member NameMr Christopher John Steward
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Suffolk Business Centre Alexandra Road
Sudbury
Suffolk
CO10 2ZX
LLP Designated Member NameMrs Joanna Mary McCormack
Date of BirthMay 1955 (Born 69 years ago)
StatusResigned
Appointed27 March 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Investments Llp
South Suffolk Business Centre Alexandra Road
Sudbury
Suffolk
CO10 2ZX
LLP Designated Member NameTrending Media UK Limited (Corporation)
StatusResigned
Appointed03 October 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2017)
Correspondence Address8 Kingswood Place Station Road
Edenbridge
Kent
TN8 6HD

Location

Registered Address127 Investments Llp
South Suffolk Business Centre Alexandra Road
Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Net Worth£3,723
Cash£6,390
Current Liabilities£4,100

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
15 December 2017Application to strike the limited liability partnership off the register (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 November 2017Termination of appointment of Trending Media Uk Limited as a member on 12 November 2017 (1 page)
13 November 2017Termination of appointment of Trending Media Uk Limited as a member on 12 November 2017 (1 page)
2 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 (3 pages)
29 June 2016Annual return made up to 29 June 2016 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Appointment of Trending Media Uk Limited as a member on 3 October 2015 (2 pages)
3 October 2015Appointment of Trending Media Uk Limited as a member on 3 October 2015 (2 pages)
3 October 2015Termination of appointment of Joanna Mary Mccormack as a member on 3 October 2015 (1 page)
3 October 2015Appointment of Trending Media Uk Limited as a member on 3 October 2015 (2 pages)
3 October 2015Termination of appointment of Joanna Mary Mccormack as a member on 3 October 2015 (1 page)
3 October 2015Termination of appointment of Joanna Mary Mccormack as a member on 3 October 2015 (1 page)
14 July 2015Annual return made up to 29 June 2015 (3 pages)
14 July 2015Annual return made up to 29 June 2015 (3 pages)
20 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
20 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 June 2014Annual return made up to 29 June 2014 (3 pages)
29 June 2014Annual return made up to 29 June 2014 (3 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Registered office address changed from Suite 4455 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Suite 4455 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Suite 4455 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England on 9 January 2014 (1 page)
22 July 2013Member's details changed for Mr Harry Andrew Mccormack on 1 April 2013 (2 pages)
22 July 2013Annual return made up to 29 June 2013 (3 pages)
22 July 2013Member's details changed for Mr Harry Andrew Mccormack on 1 April 2013 (2 pages)
22 July 2013Annual return made up to 29 June 2013 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Termination of appointment of Christopher Steward as a member (1 page)
27 March 2013Appointment of Mrs Joanna Mary Mccormack as a member (2 pages)
27 March 2013Termination of appointment of Christopher Steward as a member (1 page)
27 March 2013Appointment of Mrs Joanna Mary Mccormack as a member (2 pages)
18 March 2013Registered office address changed from South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX on 18 March 2013 (1 page)
18 March 2013Registered office address changed from South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX on 18 March 2013 (1 page)
13 March 2013Current accounting period extended from 27 March 2013 to 30 June 2013 (1 page)
13 March 2013Current accounting period extended from 27 March 2013 to 30 June 2013 (1 page)
11 March 2013Current accounting period shortened from 30 June 2013 to 27 March 2013 (1 page)
11 March 2013Current accounting period shortened from 30 June 2013 to 27 March 2013 (1 page)
12 July 2012Annual return made up to 29 June 2012 (3 pages)
12 July 2012Annual return made up to 29 June 2012 (3 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 July 2011Annual return made up to 29 June 2011 (3 pages)
13 July 2011Annual return made up to 29 June 2011 (3 pages)
29 June 2010Incorporation of a limited liability partnership (9 pages)
29 June 2010Incorporation of a limited liability partnership (9 pages)