Company NameThe Big Polish Property Llp
Company StatusDissolved
Company NumberOC343627
CategoryLimited Liability Partnership
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Directors

LLP Designated Member NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Coch Ruthin Road
Gwernymynydd
Flintshire
CH7 4AF
Wales
LLP Designated Member NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish,
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxton Old Hall
Old Coach Road
Broxton
CH3 9HS
Wales
LLP Designated Member NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
SY14 7DJ
Wales
LLP Designated Member Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
LLP Designated Member Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£31
Current Liabilities£108

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the limited liability partnership off the register (3 pages)
28 December 2016Application to strike the limited liability partnership off the register (3 pages)
8 December 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
8 December 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
22 March 2016Annual return made up to 25 February 2016 (3 pages)
22 March 2016Annual return made up to 25 February 2016 (3 pages)
1 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
1 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
4 March 2015Annual return made up to 25 February 2015 (3 pages)
4 March 2015Annual return made up to 25 February 2015 (3 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
18 March 2014Annual return made up to 25 February 2014 (3 pages)
18 March 2014Annual return made up to 25 February 2014 (3 pages)
15 January 2014Termination of appointment of Andrew Pritchard as a member (1 page)
15 January 2014Termination of appointment of Andrew Pritchard as a member (1 page)
23 July 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
23 July 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
20 March 2013Annual return made up to 25 February 2013 (4 pages)
20 March 2013Annual return made up to 25 February 2013 (4 pages)
20 March 2013Member's details changed for Mr Andrew Simon Pritchard on 20 March 2013 (2 pages)
20 March 2013Member's details changed for Mr Andrew Simon Pritchard on 20 March 2013 (2 pages)
3 December 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
3 December 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
29 February 2012Annual return made up to 25 February 2012 (4 pages)
29 February 2012Annual return made up to 25 February 2012 (4 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
16 March 2011Annual return made up to 25 February 2011 (4 pages)
16 March 2011Annual return made up to 25 February 2011 (4 pages)
19 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
19 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
17 March 2010Annual return made up to 25 February 2010 (9 pages)
17 March 2010Annual return made up to 25 February 2010 (9 pages)
26 March 2009LLP member appointed tarsem singh dhaliwal (2 pages)
26 March 2009LLP member appointed tarsem singh dhaliwal (2 pages)
25 March 2009Member resigned 7SIDE secretarial LIMITED (1 page)
25 March 2009Member resigned 7SIDE secretarial LIMITED (1 page)
25 March 2009Member resigned 7SIDE nominees LIMITED (2 pages)
25 March 2009Member resigned 7SIDE nominees LIMITED (2 pages)
19 March 2009Registered office changed on 19/03/2009 from broxton old hall old coach road broxton cheshire CH3 9HS (1 page)
19 March 2009Registered office changed on 19/03/2009 from broxton old hall old coach road broxton cheshire CH3 9HS (1 page)
18 March 2009LLP member appointed andrew simon pritchard (1 page)
18 March 2009LLP member appointed malcolm conrad walker (2 pages)
18 March 2009LLP member appointed malcolm conrad walker (2 pages)
18 March 2009LLP member appointed andrew simon pritchard (1 page)
25 February 2009Incorporation document\certificate of incorporation (3 pages)
25 February 2009Incorporation document\certificate of incorporation (3 pages)