Luxemmbourg
L-1331
LLP Designated Member Name | Jonquil Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 July 2015) |
Correspondence Address | PO Box 957 Offshore Incorporations Centre Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Meridian Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 35 Barrack Road 3rd Floor Belize City Belize |
LLP Designated Member Name | Trinitron Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 35 Barrack Road 3rd Floor Belize City C.A. Belize |
LLP Designated Member Name | Sparti Investments B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 February 2013) |
Correspondence Address | 21 Grote Markt 21 Almere 1315ja |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£120,217 |
Cash | £2 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
23 April 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 August 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Declaration of solvency (4 pages) |
21 August 2014 | Determination (1 page) |
21 August 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Determination (1 page) |
21 August 2014 | Declaration of solvency (4 pages) |
7 August 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
7 August 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Registered office address changed from 22 Grosvenor Square London W1K 6LF on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 22 Grosvenor Square London W1K 6LF on 30 April 2014 (1 page) |
22 July 2013 | Annual return made up to 24 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 24 June 2013 (3 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
22 February 2013 | Termination of appointment of Sparti Investments B.V. as a member (2 pages) |
22 February 2013 | Appointment of Jonquil Group Limited as a member (3 pages) |
22 February 2013 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 22 February 2013 (2 pages) |
22 February 2013 | Termination of appointment of Sparti Investments B.V. as a member (2 pages) |
22 February 2013 | Appointment of Jonquil Group Limited as a member (3 pages) |
29 June 2012 | Annual return made up to 24 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 24 June 2012 (3 pages) |
29 June 2012 | Member's details changed for Xena Investments S.A.R.L on 29 June 2011 (1 page) |
29 June 2012 | Member's details changed for Xena Investments S.A.R.L on 29 June 2011 (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
21 September 2011 | Annual return made up to 24 June 2010 (3 pages) |
21 September 2011 | Annual return made up to 24 June 2011 (3 pages) |
21 September 2011 | Annual return made up to 24 June 2010 (3 pages) |
21 September 2011 | Member's details changed for Sparti Investments B.V. on 24 June 2010 (2 pages) |
21 September 2011 | Member's details changed for Sparti Investments B.V. on 24 June 2010 (2 pages) |
21 September 2011 | Annual return made up to 24 June 2011 (3 pages) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
11 July 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Member's details changed for Oilex Nv on 11 February 2010 (3 pages) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Member's details changed for Oilex Nv on 11 February 2010 (3 pages) |
9 July 2010 | Amended accounts made up to 30 June 2009 (8 pages) |
9 July 2010 | Amended accounts made up to 30 June 2009 (8 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
2 July 2009 | Annual return made up to 24/06/09 (2 pages) |
2 July 2009 | Annual return made up to 24/06/09 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
19 September 2008 | Annual return made up to 24/06/08 (2 pages) |
19 September 2008 | Annual return made up to 24/06/08 (2 pages) |
1 September 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
1 September 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
29 June 2007 | Annual return made up to 24/06/07 (2 pages) |
29 June 2007 | Annual return made up to 24/06/07 (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
26 September 2006 | Annual return made up to 24/06/06 (2 pages) |
26 September 2006 | Annual return made up to 24/06/06 (2 pages) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
22 February 2006 | Member resigned (1 page) |
22 February 2006 | Member resigned (1 page) |
22 February 2006 | New member appointed (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: cornwall buildings 45-51 newhall street office 330 birmingham B3 3QR (1 page) |
22 February 2006 | New member appointed (1 page) |
22 February 2006 | Member resigned (1 page) |
22 February 2006 | Member resigned (1 page) |
22 February 2006 | New member appointed (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: cornwall buildings 45-51 newhall street office 330 birmingham B3 3QR (1 page) |
22 February 2006 | New member appointed (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 7 bower mount road maidstone kent ME16 8AX (1 page) |
4 July 2005 | Annual return made up to 24/06/05 (2 pages) |
4 July 2005 | Annual return made up to 24/06/05 (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 7 bower mount road maidstone kent ME16 8AX (1 page) |
24 June 2004 | Incorporation (3 pages) |
24 June 2004 | Incorporation (3 pages) |