About

Registered Number: OC327933
Date of Incorporation: 30/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 19 Lever Street 19 Lever Street, Suite 315, Manchester, Lancashire, M1 1AN

 

Having been setup in 2007, Patentica Ip Management LLP have registered office in Manchester. The current directors of this company are listed as Nilova, Maria Innokentievna, Dr, Svirskaya, Alexandra Ivanovna, Eac (Director) Ltd, Mozhaisky, Mikhail Andreyevich, Eac (Directors) Limited at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
NILOVA, Maria Innokentievna, Dr 30 April 2007 - 1
SVIRSKAYA, Alexandra Ivanovna 01 April 2011 - 1
EAC (DIRECTOR) LTD 30 April 2007 30 April 2007 1
MOZHAISKY, Mikhail Andreyevich 30 April 2007 01 April 2011 1
EAC (DIRECTORS) LIMITED 29 November 2007 02 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
LLDS01 - Striking off application by a Limited Liability Partnership 18 May 2017
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 23 March 2017
AA - Annual Accounts 03 February 2017
CERTNM - Change of name certificate 31 January 2017
LLTM01 - Termination of the member of a Limited Liability Partnership 15 November 2016
LLTM01 - Termination of the member of a Limited Liability Partnership 15 November 2016
LLCS01 - N/A 15 November 2016
LLAP01 - Appointment of member to a Limited Liability Partnership 30 June 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 April 2016
AA - Annual Accounts 10 February 2016
LLAR01 - Annual Return of a Limited Liability Partnership 16 September 2015
AA - Annual Accounts 10 February 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 27 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 12 August 2014
AA - Annual Accounts 05 February 2014
LLAR01 - Annual Return of a Limited Liability Partnership 19 August 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 16 August 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 22 February 2013
AA - Annual Accounts 01 February 2013
LLAR01 - Annual Return of a Limited Liability Partnership 30 July 2012
LLAP01 - Appointment of member to a Limited Liability Partnership 06 June 2012
AA - Annual Accounts 01 February 2012
LLAR01 - Annual Return of a Limited Liability Partnership 20 July 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 20 July 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 15 July 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 05 April 2011
AA - Annual Accounts 01 February 2011
LLAR01 - Annual Return of a Limited Liability Partnership 20 September 2010
LLAR01 - Annual Return of a Limited Liability Partnership 30 June 2010
AA - Annual Accounts 29 January 2010
LLP363 - N/A 03 June 2009
AA - Annual Accounts 18 December 2008
LLP363 - N/A 07 August 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.