Company NameEssex Hernia Centre UK Llp
Company StatusDissolved
Company NumberOC374382
CategoryLimited Liability Partnership
Incorporation Date16 April 2012(11 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 8 months ago)

Directors

LLP Designated Member NameMr Taleb Ali Jeddy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
LLP Member NameMrs Zeenath Jeddy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
LLP Designated Member NameEssex Hernia Centre Limited (Corporation)
StatusClosed
Appointed16 April 2012(same day as company formation)
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£41,943

Accounts

Latest Accounts5 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2016Annual return made up to 16 April 2016 (3 pages)
28 April 2016Annual return made up to 16 April 2016 (3 pages)
27 April 2016Registered office address changed from Broom House 39 43 London Road Hadleigh Benfleet Essex SS7 2QL England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Broom House 39 43 London Road Hadleigh Benfleet Essex SS7 2QL England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 27 April 2016 (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the limited liability partnership off the register (3 pages)
18 April 2016Application to strike the limited liability partnership off the register (3 pages)
10 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 May 2015Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN to Broom House 39 43 London Road Hadleigh Benfleet Essex SS7 2QL on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN to Broom House 39 43 London Road Hadleigh Benfleet Essex SS7 2QL on 28 May 2015 (1 page)
27 May 2015Member's details changed for Dr Taleb Ali Jeddy on 17 April 2014 (2 pages)
27 May 2015Member's details changed for Essex Hernia Centre Limited on 27 May 2015 (1 page)
27 May 2015Member's details changed for Mrs Zeenath Jeddy on 17 April 2014 (2 pages)
27 May 2015Member's details changed for Dr Taleb Ali Jeddy on 17 April 2014 (2 pages)
27 May 2015Member's details changed for Mrs Zeenath Jeddy on 17 April 2014 (2 pages)
27 May 2015Member's details changed for Essex Hernia Centre Limited on 27 May 2015 (1 page)
27 May 2015Annual return made up to 16 April 2015 (3 pages)
27 May 2015Annual return made up to 16 April 2015 (3 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 May 2014Annual return made up to 16 April 2014 (4 pages)
10 May 2014Annual return made up to 16 April 2014 (4 pages)
21 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 July 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
5 July 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
5 July 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
19 April 2013Annual return made up to 16 April 2013 (4 pages)
19 April 2013Annual return made up to 16 April 2013 (4 pages)
16 April 2012Incorporation of a limited liability partnership (6 pages)
16 April 2012Incorporation of a limited liability partnership (6 pages)