Company NameAegis Otley Llp
Company StatusDissolved
Company NumberOC393726
CategoryLimited Liability Partnership
Incorporation Date11 June 2014(9 years, 9 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)

Directors

LLP Designated Member NameMr James Alonzo Hudson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 East Busk Lane
Otley
West Yorkshire
LS21 1HN
LLP Designated Member NameMr Phillip Robert Sowden
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Northwell Gate
Otley
West Yorkshire
LS21 2DN

Location

Registered Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,098
Cash£2,433
Current Liabilities£720

Accounts

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

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the limited liability partnership off the register (3 pages)
16 August 2017Application to strike the limited liability partnership off the register (3 pages)
26 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
26 July 2017Notification of James Alonzo Hudson as a person with significant control on 11 June 2017 (2 pages)
26 July 2017Notification of James Alonzo Hudson as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Phillip Robert Sowden as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Phillip Robert Sowden as a person with significant control on 11 June 2017 (2 pages)
26 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
26 July 2017Notification of Phillip Robert Sowden as a person with significant control on 11 June 2017 (2 pages)
26 July 2017Notification of James Alonzo Hudson as a person with significant control on 11 June 2017 (2 pages)
5 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 June 2017Registered office address changed from Illingworth House Candleworks Yard Station Road Otley West Yorkshire LS21 3HZ to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Illingworth House Candleworks Yard Station Road Otley West Yorkshire LS21 3HZ to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 22 June 2017 (1 page)
21 March 2017Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
21 March 2017Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
16 June 2016Annual return made up to 11 June 2016 (3 pages)
16 June 2016Annual return made up to 11 June 2016 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 11 June 2015 (3 pages)
26 June 2015Annual return made up to 11 June 2015 (3 pages)
11 June 2014Incorporation of a limited liability partnership (5 pages)
11 June 2014Incorporation of a limited liability partnership (5 pages)