London
E1 8NN
LLP Designated Member Name | Mr Robert William Maas |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
LLP Designated Member Name | Mr Subhash Vithaldas Thakrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Website | www.blackstones.co.uk |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the limited liability partnership off the register (3 pages) |
14 December 2015 | Application to strike the limited liability partnership off the register (3 pages) |
3 November 2015 | Withdraw the strike off application (1 page) |
3 November 2015 | Withdraw the strike off application (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the limited liability partnership off the register (3 pages) |
15 October 2015 | Application to strike the limited liability partnership off the register (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
26 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
15 January 2015 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 30 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 30 December 2014 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Annual return made up to 30 December 2013 (3 pages) |
23 January 2014 | Annual return made up to 30 December 2013 (3 pages) |
21 August 2013 | Registered office address changed from 26-34 Old Street London EC1V 9QR on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 26-34 Old Street London EC1V 9QR on 21 August 2013 (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Annual return made up to 30 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 30 December 2012 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2012 | Annual return made up to 30 December 2011 (3 pages) |
13 January 2012 | Annual return made up to 30 December 2011 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Member's details changed for Robert William Maas on 1 October 2009 (2 pages) |
24 January 2011 | Member's details changed for Subhash Vithaldas Thakrar on 1 October 2009 (2 pages) |
24 January 2011 | Member's details changed for Mr Lance Roy Blackstone on 1 October 2009 (2 pages) |
24 January 2011 | Member's details changed for Subhash Vithaldas Thakrar on 1 October 2009 (2 pages) |
24 January 2011 | Member's details changed for Subhash Vithaldas Thakrar on 1 October 2009 (2 pages) |
24 January 2011 | Member's details changed for Robert William Maas on 1 October 2009 (2 pages) |
24 January 2011 | Member's details changed for Mr Lance Roy Blackstone on 1 October 2009 (2 pages) |
24 January 2011 | Member's details changed for Robert William Maas on 1 October 2009 (2 pages) |
24 January 2011 | Annual return made up to 30 December 2010 (3 pages) |
24 January 2011 | Member's details changed for Mr Lance Roy Blackstone on 1 October 2009 (2 pages) |
24 January 2011 | Annual return made up to 30 December 2010 (3 pages) |
19 May 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
19 May 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
18 February 2010 | Annual return made up to 30 December 2009 (7 pages) |
18 February 2010 | Annual return made up to 30 December 2009 (7 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 January 2009 | Annual return made up to 30/12/08 (3 pages) |
12 January 2009 | Annual return made up to 30/12/08 (3 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 January 2008 | Annual return made up to 30/12/07 (3 pages) |
8 January 2008 | Annual return made up to 30/12/07 (3 pages) |
11 June 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
11 June 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 December 2006 | Annual return made up to 30/12/06 (3 pages) |
28 December 2006 | Annual return made up to 30/12/06 (3 pages) |
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
11 January 2006 | Annual return made up to 30/12/05 (4 pages) |
11 January 2006 | Annual return made up to 30/12/05 (4 pages) |
26 July 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
26 July 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
18 January 2005 | Annual return made up to 30/12/04 (4 pages) |
18 January 2005 | Annual return made up to 30/12/04 (4 pages) |
9 November 2004 | Full accounts made up to 30 April 2003 (11 pages) |
9 November 2004 | Full accounts made up to 30 April 2003 (11 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Annual return made up to 30/12/03 (4 pages) |
19 February 2004 | Annual return made up to 30/12/03 (4 pages) |
26 February 2003 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
26 February 2003 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
30 December 2002 | Incorporation (4 pages) |
30 December 2002 | Incorporation (4 pages) |