Company NameBlackstone Products Llp
Company StatusDissolved
Company NumberOC360927
CategoryLimited Liability Partnership
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameLiberte Funds Llp

Directors

LLP Designated Member NameSereness Ltd. (Corporation)
StatusClosed
Appointed31 December 2013(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 February 2019)
Correspondence AddressC/O Warnford Court 29 Throgmorton Street
London
EC2N 2AT
LLP Designated Member NameBlackstone Products Inc. (Corporation)
StatusClosed
Appointed01 January 2015(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 19 February 2019)
Correspondence AddressP.O. Box 116 Sea Meadow House
Road Town
Tortola
Virgin Islands, British
LLP Designated Member NameMr Evgeni Illich Gabov
Date of BirthFebruary 1975 (Born 49 years ago)
StatusResigned
Appointed18 May 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
LLP Designated Member NameEkford Llp (Corporation)
StatusResigned
Appointed17 January 2011(same day as company formation)
Correspondence Address2nd Floor 3 Lloyds Avenue
London
EC3N 3DS
LLP Designated Member NameLiberte International Investments Llp (Corporation)
StatusResigned
Appointed17 January 2011(same day as company formation)
Correspondence Address2nd Floor 3 Lloyds Avenue
London
EC3N 3DS
LLP Designated Member NameEquality Ltd (Corporation)
StatusResigned
Appointed12 May 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2013)
Correspondence AddressSuite 13 1st Floor
Oliaji Trade Centre Francis Rachel Street
Mahe
Victoria
Republic Of Seychelles
LLP Designated Member NameForesite Ltd. (Corporation)
StatusResigned
Appointed31 December 2013(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2017)
Correspondence AddressC/O Warnford Court 29 Throgmorton Street
London
EC2N 2AT

Location

Registered Address284 Station Road
Harrow
Middlesex
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£109
Cash£59

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the limited liability partnership off the register (1 page)
14 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 January 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Micro company accounts made up to 31 December 2016 (4 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Termination of appointment of Foresite Ltd. as a member on 31 January 2017 (1 page)
21 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 February 2017Termination of appointment of Foresite Ltd. as a member on 31 January 2017 (1 page)
21 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 January 2016Annual return made up to 17 January 2016 (4 pages)
18 January 2016Annual return made up to 17 January 2016 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 17 January 2015 (4 pages)
27 January 2015Annual return made up to 17 January 2015 (4 pages)
22 January 2015Company name changed liberte funds LLP\certificate issued on 22/01/15
  • LLNM01 ‐ Change of name notice
(3 pages)
22 January 2015Company name changed liberte funds LLP\certificate issued on 22/01/15
  • LLNM01 ‐ Change of name notice
(3 pages)
15 January 2015Appointment of Blackstone Products Inc. as a member on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Evgeni Illich Gabov as a member on 30 December 2014 (1 page)
15 January 2015Appointment of Blackstone Products Inc. as a member on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Evgeni Illich Gabov as a member on 30 December 2014 (1 page)
15 January 2015Appointment of Blackstone Products Inc. as a member on 1 January 2015 (2 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
20 January 2014Annual return made up to 17 January 2014 (4 pages)
20 January 2014Annual return made up to 17 January 2014 (4 pages)
2 January 2014Termination of appointment of Equality Ltd as a member (1 page)
2 January 2014Appointment of Foresite Ltd. as a member (2 pages)
2 January 2014Appointment of Sereness Ltd. as a member (2 pages)
2 January 2014Termination of appointment of Equality Ltd as a member (1 page)
2 January 2014Appointment of Foresite Ltd. as a member (2 pages)
2 January 2014Appointment of Sereness Ltd. as a member (2 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 June 2013Registered office address changed from 4Th Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 4Th Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 4Th Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page)
18 January 2013Registered office address changed from 2Nd Floor 3 Lloyds Avenue London EC3N 3DS on 18 January 2013 (1 page)
18 January 2013Annual return made up to 17 January 2013 (3 pages)
18 January 2013Registered 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 2013Registered 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 2013Registered office address changed from 2Nd Floor 3 Lloyds Avenue London EC3N 3DS on 18 January 2013 (1 page)
18 January 2013Annual return made up to 17 January 2013 (3 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 May 2012Termination of appointment of Liberte International Investments Llp as a member (1 page)
18 May 2012Appointment of Mr Evgeni Illich Gabov as a member (2 pages)
18 May 2012Termination of appointment of Liberte International Investments Llp as a member (1 page)
18 May 2012Appointment of Mr Evgeni Illich Gabov as a member (2 pages)
13 February 2012Annual return made up to 17 January 2012 (3 pages)
13 February 2012Annual return made up to 17 January 2012 (3 pages)
12 May 2011Appointment of Equality Ltd as a member (2 pages)
12 May 2011Termination of appointment of Ekford Llp as a member (1 page)
12 May 2011Termination of appointment of Ekford Llp as a member (1 page)
12 May 2011Appointment of Equality Ltd as a member (2 pages)
25 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
25 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 January 2011Incorporation of a limited liability partnership (9 pages)
17 January 2011Incorporation of a limited liability partnership (9 pages)