About

Registered Number: OC326027
Date of Incorporation: 17/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: The Old Bake House Gibsons Corner, Aldermaster Road, Sherbourne St John, Basingstoke, RG24 9LA

 

Founded in 2007, Habanero Design Trading As Pride & Joy LLP has its registered office in Sherbourne St John, it's status is listed as "Dissolved". Bruty, Sharron Tracy, Bruty, Christ Andrew are listed as the directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BRUTY, Sharron Tracy 25 September 2011 - 1
BRUTY, Christ Andrew 17 February 2007 01 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 23 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 08 April 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 25 February 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 February 2016
AA - Annual Accounts 07 July 2015
LLAR01 - Annual Return of a Limited Liability Partnership 01 April 2015
LLAR01 - Annual Return of a Limited Liability Partnership 03 April 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 03 April 2014
AA - Annual Accounts 14 February 2014
LLAR01 - Annual Return of a Limited Liability Partnership 09 April 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 18 May 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
LLAR01 - Annual Return of a Limited Liability Partnership 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
CERTNM - Change of name certificate 10 October 2011
AAMD - Amended Accounts 10 October 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 04 October 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 03 October 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 03 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 03 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 03 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 03 April 2011
AA - Annual Accounts 10 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 17 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 15 March 2010
AA - Annual Accounts 03 February 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 24 October 2009
LLP363 - N/A 21 May 2009
LLP225 - N/A 02 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 February 2008
NEWINC - New incorporation documents 17 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.