Company NameFreelander Investments Llp
Company StatusDissolved
Company NumberOC322818
CategoryLimited Liability Partnership
Incorporation Date2 October 2006(17 years, 6 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)

Directors

LLP Designated Member NameStichting Lp Services (Corporation)
StatusClosed
Appointed29 November 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 05 August 2014)
Correspondence AddressFidemont House Rue Du Rhone 14
1204
Geneva
Switzerland
LLP Designated Member NameStichting Mp Services (Corporation)
StatusClosed
Appointed29 November 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 05 August 2014)
Correspondence AddressFidemont House Rue Du Rhone 14
1204
Geneva
Switzerland
LLP Designated Member NameMr Gonzalo Pascual
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressBosque De Tejocoted 73, Int. 401
Colonia De Bosques De Las Lomas
Mexico City
05120 Df
Mexico
LLP Designated Member NameFidemont International Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence AddressPO Box 71 Craigmuir Chambers
Road Town
Tortola
BVI
LLP Designated Member NameFreelander Nz Trustees Limited (Corporation)
StatusResigned
Appointed20 December 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2010)
Correspondence AddressLevel 3 280 Parnell Road
Parnell
Auckland
New Zealand
LLP Designated Member NameStichting Mp Services (Corporation)
StatusResigned
Appointed29 November 2010(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 November 2010)
Correspondence AddressFidemont House Rue Du Rhone 14
1204
Geneva
Switzerland

Location

Registered AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 April 2014Application to strike the limited liability partnership off the register (2 pages)
2 October 2013Annual return made up to 2 October 2013 (3 pages)
2 October 2013Annual return made up to 2 October 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
4 June 2013Registered office address changed from Sutherland House 4Th Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Sutherland House 4Th Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page)
23 October 2012Annual return made up to 2 October 2012 (3 pages)
23 October 2012Annual return made up to 2 October 2012 (3 pages)
22 October 2012Registered office address changed from Sutherland House 2Nd Floor 3 Lloyds Avenue London EC3N 3DS United Kingdom on 22 October 2012 (1 page)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
29 October 2011Annual return made up to 2 October 2011 (3 pages)
29 October 2011Annual return made up to 2 October 2011 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
2 June 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 2 June 2011 (1 page)
6 January 2011Termination of appointment of Gonzalo Pascual as a member (1 page)
6 January 2011Appointment of Stichting Lp Services as a member (2 pages)
6 January 2011Termination of appointment of Stichting Mp Services as a member (1 page)
5 January 2011Appointment of Stichting Mp Services as a member (2 pages)
5 January 2011Termination of appointment of Fidemont International Ltd as a member (1 page)
5 January 2011Termination of appointment of Freelander Nz Trustees Limited as a member (1 page)
5 January 2011Appointment of Stichting Mp Services as a member (2 pages)
29 October 2010Member's details changed for Freelander Nz Trustees Limited on 1 October 2010 (2 pages)
29 October 2010Member's details changed for Fidemont International Ltd on 1 October 2010 (2 pages)
29 October 2010Member's details changed for Fidemont International Ltd on 1 October 2010 (2 pages)
29 October 2010Annual return made up to 2 October 2010 (4 pages)
29 October 2010Annual return made up to 2 October 2010 (4 pages)
29 October 2010Member's details changed for Freelander Nz Trustees Limited on 1 October 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 November 2009Annual return made up to 2 October 2009 (7 pages)
20 November 2009Annual return made up to 2 October 2009 (7 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 April 2009Registered office changed on 16/04/2009 from 539 ben jonson house london EC2Y 8NH (1 page)
19 January 2009Annual return made up to 30/10/08 (4 pages)
21 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 August 2008Currext from 31/10/2008 to 31/12/2008 (1 page)
29 October 2007Annual return made up to 02/10/07 (3 pages)
4 January 2007New member appointed (1 page)
2 October 2006Incorporation (3 pages)