Miles Northern Highway
Belize City
Belize
LLP Designated Member Name | Formico Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 July 2014) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | No 35 New Road Belize City British Virgin Islands Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | No.35 New Road Belize City Belize |
Registered Address | Suite 1 Level 14 The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,333 |
Net Worth | £74,763 |
Cash | £58,930 |
Current Liabilities | £1,500 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Total exemption full accounts made up to 30 November 2012 (3 pages) |
2 August 2013 | Total exemption full accounts made up to 30 November 2012 (3 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Annual return made up to 22 November 2012 (3 pages) |
5 April 2013 | Annual return made up to 22 November 2012 (3 pages) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
22 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
22 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
22 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
22 October 2012 | Appointment of Formico Inc as a member (2 pages) |
22 October 2012 | Appointment of Deltron Corp as a member (2 pages) |
22 October 2012 | Appointment of Formico Inc as a member (2 pages) |
22 October 2012 | Appointment of Deltron Corp as a member (2 pages) |
18 May 2012 | Total exemption full accounts made up to 30 November 2011 (3 pages) |
18 May 2012 | Total exemption full accounts made up to 30 November 2011 (3 pages) |
30 January 2012 | Annual return made up to 22 November 2011 (8 pages) |
30 January 2012 | Annual return made up to 22 November 2011 (8 pages) |
20 April 2011 | Total exemption full accounts made up to 30 November 2010 (3 pages) |
20 April 2011 | Total exemption full accounts made up to 30 November 2010 (3 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Annual return made up to 22 November 2010 (7 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Annual return made up to 22 November 2010 (7 pages) |
17 March 2011 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 17 March 2011 (1 page) |
28 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 30 November 2009 (3 pages) |
7 June 2010 | Total exemption full accounts made up to 30 November 2009 (3 pages) |
4 January 2010 | Annual return made up to 22 November 2009 (5 pages) |
4 January 2010 | Annual return made up to 22 November 2009 (5 pages) |
25 February 2009 | Total exemption full accounts made up to 30 November 2008 (3 pages) |
25 February 2009 | Total exemption full accounts made up to 30 November 2008 (3 pages) |
20 November 2008 | Annual return made up to 22/11/08 (2 pages) |
20 November 2008 | Annual return made up to 22/11/08 (2 pages) |
30 January 2008 | Total exemption full accounts made up to 30 November 2007 (3 pages) |
30 January 2008 | Total exemption full accounts made up to 30 November 2007 (3 pages) |
15 December 2007 | Annual return made up to 22/11/07 (2 pages) |
15 December 2007 | Annual return made up to 22/11/07 (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 4 buckingham mansions 353 west end lane london NW6 1LR (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 4 buckingham mansions 353 west end lane london NW6 1LR (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
5 June 2007 | Total exemption full accounts made up to 30 November 2006 (3 pages) |
5 June 2007 | Total exemption full accounts made up to 30 November 2006 (3 pages) |
17 January 2007 | Total exemption full accounts made up to 30 November 2005 (3 pages) |
17 January 2007 | Total exemption full accounts made up to 30 November 2005 (3 pages) |
1 December 2006 | Annual return made up to 22/11/06 (2 pages) |
1 December 2006 | Annual return made up to 22/11/06 (2 pages) |
12 January 2006 | Annual return made up to 22/11/05 (2 pages) |
12 January 2006 | Annual return made up to 22/11/05 (2 pages) |
22 November 2004 | Incorporation (3 pages) |
22 November 2004 | Incorporation (3 pages) |