Company NameBlackstone Franks Llp
Company StatusDissolved
Company NumberOC303627
CategoryLimited Liability Partnership
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Directors

LLP Designated Member NameMr Lance Roy Blackstone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
LLP Designated Member NameMr Robert William Maas
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
LLP Designated Member NameMr Subhash Vithaldas Thakrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN

Contact

Websitewww.blackstones.co.uk

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the limited liability partnership off the register (3 pages)
14 December 2015Application to strike the limited liability partnership off the register (3 pages)
3 November 2015Withdraw the strike off application (1 page)
3 November 2015Withdraw the strike off application (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the limited liability partnership off the register (3 pages)
15 October 2015Application to strike the limited liability partnership off the register (3 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
26 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 January 2015Registered 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 2015Registered 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 2015Annual return made up to 30 December 2014 (3 pages)
15 January 2015Annual return made up to 30 December 2014 (3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Annual return made up to 30 December 2013 (3 pages)
23 January 2014Annual return made up to 30 December 2013 (3 pages)
21 August 2013Registered office address changed from 26-34 Old Street London EC1V 9QR on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 26-34 Old Street London EC1V 9QR on 21 August 2013 (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Annual return made up to 30 December 2012 (3 pages)
18 January 2013Annual return made up to 30 December 2012 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Annual return made up to 30 December 2011 (3 pages)
13 January 2012Annual return made up to 30 December 2011 (3 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Member's details changed for Robert William Maas on 1 October 2009 (2 pages)
24 January 2011Member's details changed for Subhash Vithaldas Thakrar on 1 October 2009 (2 pages)
24 January 2011Member's details changed for Mr Lance Roy Blackstone on 1 October 2009 (2 pages)
24 January 2011Member's details changed for Subhash Vithaldas Thakrar on 1 October 2009 (2 pages)
24 January 2011Member's details changed for Subhash Vithaldas Thakrar on 1 October 2009 (2 pages)
24 January 2011Member's details changed for Robert William Maas on 1 October 2009 (2 pages)
24 January 2011Member's details changed for Mr Lance Roy Blackstone on 1 October 2009 (2 pages)
24 January 2011Member's details changed for Robert William Maas on 1 October 2009 (2 pages)
24 January 2011Annual return made up to 30 December 2010 (3 pages)
24 January 2011Member's details changed for Mr Lance Roy Blackstone on 1 October 2009 (2 pages)
24 January 2011Annual return made up to 30 December 2010 (3 pages)
19 May 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
19 May 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
18 February 2010Annual return made up to 30 December 2009 (7 pages)
18 February 2010Annual return made up to 30 December 2009 (7 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 January 2009Annual return made up to 30/12/08 (3 pages)
12 January 2009Annual return made up to 30/12/08 (3 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
8 January 2008Annual return made up to 30/12/07 (3 pages)
8 January 2008Annual return made up to 30/12/07 (3 pages)
11 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
28 December 2006Annual return made up to 30/12/06 (3 pages)
28 December 2006Annual return made up to 30/12/06 (3 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
11 January 2006Annual return made up to 30/12/05 (4 pages)
11 January 2006Annual return made up to 30/12/05 (4 pages)
26 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
26 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
18 January 2005Annual return made up to 30/12/04 (4 pages)
18 January 2005Annual return made up to 30/12/04 (4 pages)
9 November 2004Full accounts made up to 30 April 2003 (11 pages)
9 November 2004Full accounts made up to 30 April 2003 (11 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Annual return made up to 30/12/03 (4 pages)
19 February 2004Annual return made up to 30/12/03 (4 pages)
26 February 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
26 February 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
30 December 2002Incorporation (4 pages)
30 December 2002Incorporation (4 pages)