Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 October 2015) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | International United Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | No 2 Commercial Central Square Alofi Niue |
LLP Designated Member Name | Worldwide Management Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | PO Box 346 Corozal Town Central America Belize |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 July 2012) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 July 2012) |
Correspondence Address | No 35 New Road Belize City BVI Belize |
Registered Address | Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,687 |
Net Worth | £193,846 |
Cash | £175,659 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2015 | Application to strike the limited liability partnership off the register (2 pages) |
22 June 2015 | Application to strike the limited liability partnership off the register (2 pages) |
27 March 2015 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
27 March 2015 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 28 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 28 July 2014 (3 pages) |
3 March 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
3 March 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 28 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 28 July 2013 (3 pages) |
13 March 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
13 March 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 28 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 28 July 2012 (3 pages) |
11 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
11 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
11 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
11 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
11 July 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
11 July 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
11 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
11 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
3 April 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
3 April 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
23 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 23 February 2012 (1 page) |
18 August 2011 | Annual return made up to 28 July 2011 (7 pages) |
18 August 2011 | Annual return made up to 28 July 2011 (7 pages) |
14 March 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
14 March 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
11 March 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
11 March 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
24 November 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
24 November 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
13 August 2010 | Annual return made up to 28 July 2010 (5 pages) |
13 August 2010 | Annual return made up to 28 July 2010 (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
19 January 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
28 July 2009 | Annual return made up to 28/07/09 (2 pages) |
28 July 2009 | Annual return made up to 28/07/09 (2 pages) |
9 September 2008 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
14 August 2008 | Annual return made up to 28/07/08 (2 pages) |
14 August 2008 | Annual return made up to 28/07/08 (2 pages) |
11 October 2007 | Total exemption full accounts made up to 31 July 2007 (3 pages) |
11 October 2007 | Total exemption full accounts made up to 31 July 2007 (3 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
21 August 2007 | Annual return made up to 28/07/07 (2 pages) |
21 August 2007 | Annual return made up to 28/07/07 (2 pages) |
13 December 2006 | Total exemption full accounts made up to 31 July 2006 (3 pages) |
13 December 2006 | Total exemption full accounts made up to 31 July 2006 (3 pages) |
9 August 2006 | Annual return made up to 28/07/06 (2 pages) |
9 August 2006 | Annual return made up to 28/07/06 (2 pages) |
31 October 2005 | Member resigned (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 19 kathleen road london SW11 2JR (1 page) |
31 October 2005 | New member appointed (1 page) |
31 October 2005 | Member resigned (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 19 kathleen road london SW11 2JR (1 page) |
31 October 2005 | New member appointed (1 page) |
31 October 2005 | New member appointed (1 page) |
31 October 2005 | Member resigned (1 page) |
31 October 2005 | Member resigned (1 page) |
31 October 2005 | New member appointed (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
19 August 2005 | Annual return made up to 28/07/05 (2 pages) |
19 August 2005 | Annual return made up to 28/07/05 (2 pages) |
28 July 2004 | Incorporation (3 pages) |
28 July 2004 | Incorporation (3 pages) |