Company NameFreeman & Co. International Llp
Company StatusDissolved
Company NumberOC320174
CategoryLimited Liability Partnership
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Directors

LLP Designated Member NameEric Weber
Date of BirthMarch 1970 (Born 54 years ago)
StatusClosed
Appointed01 November 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Chancery Lane
London
WC2A 1LS
LLP Designated Member NameFreeman & Co. Llc (Corporation)
StatusClosed
Appointed06 June 2006(same day as company formation)
Correspondence Address645 Fifth Avenue
9th Floor
New York
Ny 10022
United States
LLP Designated Member NameMr James Graham Hatchley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint House Grange Park
Northington
Alresford
SO24 9TG

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the limited liability partnership off the register (3 pages)
4 July 2013Annual return made up to 6 June 2013 (3 pages)
4 July 2013Annual return made up to 6 June 2013 (3 pages)
8 May 2013Full accounts made up to 31 December 2012 (12 pages)
22 November 2012Appointment of Eric Weber as a member (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
20 June 2012Termination of appointment of James Hatchley as a member (1 page)
20 June 2012Annual return made up to 6 June 2012 (2 pages)
20 June 2012Annual return made up to 6 June 2012 (2 pages)
14 June 2011Annual return made up to 6 June 2011 (3 pages)
14 June 2011Member's details changed for James Graham Hatchley on 6 June 2010 (2 pages)
14 June 2011Member's details changed for James Graham Hatchley on 6 June 2010 (2 pages)
14 June 2011Member's details changed for Freeman & Co. Llc on 6 June 2010 (2 pages)
14 June 2011Member's details changed for Freeman & Co. Llc on 6 June 2010 (2 pages)
14 June 2011Annual return made up to 6 June 2011 (3 pages)
26 April 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2010Annual return made up to 6 June 2010 (8 pages)
6 July 2010Annual return made up to 6 June 2010 (8 pages)
13 April 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2009Registered office changed on 30/09/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page)
8 September 2009Annual return made up to 06/06/09 (2 pages)
31 March 2009Full accounts made up to 31 December 2008 (18 pages)
13 October 2008Annual return made up to 06/06/08 (2 pages)
14 April 2008Full accounts made up to 31 December 2007 (13 pages)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 June 2007Annual return made up to 06/06/07 (2 pages)
24 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
6 June 2006Incorporation (3 pages)