London
EC2N 2AT
LLP Designated Member Name | Blackstone Products Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 February 2019) |
Correspondence Address | P.O. Box 116 Sea Meadow House Road Town Tortola Virgin Islands, British |
LLP Designated Member Name | Mr Evgeni Illich Gabov |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 18 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
LLP Designated Member Name | Ekford Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Correspondence Address | 2nd Floor 3 Lloyds Avenue London EC3N 3DS |
LLP Designated Member Name | Liberte International Investments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Correspondence Address | 2nd Floor 3 Lloyds Avenue London EC3N 3DS |
LLP Designated Member Name | Equality Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2013) |
Correspondence Address | Suite 13 1st Floor Oliaji Trade Centre Francis Rachel Street Mahe Victoria Republic Of Seychelles |
LLP Designated Member Name | Foresite Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2017) |
Correspondence Address | C/O Warnford Court 29 Throgmorton Street London EC2N 2AT |
Registered Address | 284 Station Road Harrow Middlesex HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £109 |
Cash | £59 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the limited liability partnership off the register (1 page) |
14 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 January 2018 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 284 Station Road Harrow Middlesex HA1 2EA on 30 January 2018 (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2018 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Termination of appointment of Foresite Ltd. as a member on 31 January 2017 (1 page) |
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 February 2017 | Termination of appointment of Foresite Ltd. as a member on 31 January 2017 (1 page) |
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 January 2016 | Annual return made up to 17 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 17 January 2016 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 17 January 2015 (4 pages) |
27 January 2015 | Annual return made up to 17 January 2015 (4 pages) |
22 January 2015 | Company name changed liberte funds LLP\certificate issued on 22/01/15
|
22 January 2015 | Company name changed liberte funds LLP\certificate issued on 22/01/15
|
15 January 2015 | Appointment of Blackstone Products Inc. as a member on 1 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Evgeni Illich Gabov as a member on 30 December 2014 (1 page) |
15 January 2015 | Appointment of Blackstone Products Inc. as a member on 1 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Evgeni Illich Gabov as a member on 30 December 2014 (1 page) |
15 January 2015 | Appointment of Blackstone Products Inc. as a member on 1 January 2015 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
20 January 2014 | Annual return made up to 17 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 17 January 2014 (4 pages) |
2 January 2014 | Termination of appointment of Equality Ltd as a member (1 page) |
2 January 2014 | Appointment of Foresite Ltd. as a member (2 pages) |
2 January 2014 | Appointment of Sereness Ltd. as a member (2 pages) |
2 January 2014 | Termination of appointment of Equality Ltd as a member (1 page) |
2 January 2014 | Appointment of Foresite Ltd. as a member (2 pages) |
2 January 2014 | Appointment of Sereness Ltd. as a member (2 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 June 2013 | Registered office address changed from 4Th Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 4Th Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 4Th Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page) |
18 January 2013 | Registered office address changed from 2Nd Floor 3 Lloyds Avenue London EC3N 3DS on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 17 January 2013 (3 pages) |
18 January 2013 | Registered office address changed from C/O 4Th Floor Po Box Sutherland 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from C/O 4Th Floor Po Box Sutherland 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 2Nd Floor 3 Lloyds Avenue London EC3N 3DS on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 17 January 2013 (3 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 May 2012 | Termination of appointment of Liberte International Investments Llp as a member (1 page) |
18 May 2012 | Appointment of Mr Evgeni Illich Gabov as a member (2 pages) |
18 May 2012 | Termination of appointment of Liberte International Investments Llp as a member (1 page) |
18 May 2012 | Appointment of Mr Evgeni Illich Gabov as a member (2 pages) |
13 February 2012 | Annual return made up to 17 January 2012 (3 pages) |
13 February 2012 | Annual return made up to 17 January 2012 (3 pages) |
12 May 2011 | Appointment of Equality Ltd as a member (2 pages) |
12 May 2011 | Termination of appointment of Ekford Llp as a member (1 page) |
12 May 2011 | Termination of appointment of Ekford Llp as a member (1 page) |
12 May 2011 | Appointment of Equality Ltd as a member (2 pages) |
25 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
25 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 January 2011 | Incorporation of a limited liability partnership (9 pages) |
17 January 2011 | Incorporation of a limited liability partnership (9 pages) |