Belize City
Belize
LLP Designated Member Name | Centron Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 May 2019) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Indonet Ventures L.P. (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 28 May 2019) |
Correspondence Address | 6 St. Colmans Park Newry County Down BT34 2BX Northern Ireland |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | No. 35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 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 | £7,306 |
Net Worth | £69,796 |
Cash | £63,990 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Notification of Indonet Ventures L.P. as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Indonet Ventures L.P. as a member on 29 May 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 October 2017 | Appointment of Indonet Ventures L.P. as a member on 29 May 2017 (2 pages) |
17 October 2017 | Notification of Indonet Ventures L.P. as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
3 March 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
24 December 2015 | Annual return made up to 22 December 2015 (3 pages) |
24 December 2015 | Annual return made up to 22 December 2015 (3 pages) |
17 March 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
17 March 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 22 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 22 December 2014 (3 pages) |
18 June 2014 | Company name changed continent export LLP\certificate issued on 18/06/14
|
18 June 2014 | Company name changed continent export LLP\certificate issued on 18/06/14
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
26 December 2013 | Annual return made up to 22 December 2013 (3 pages) |
26 December 2013 | Annual return made up to 22 December 2013 (3 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 22 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 22 December 2012 (3 pages) |
14 November 2012 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 14 November 2012 (2 pages) |
10 October 2012 | Appointment of Alteron Corp. as a member (2 pages) |
10 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
10 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
10 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
10 October 2012 | Appointment of Centron Inc. as a member (2 pages) |
10 October 2012 | Appointment of Centron Inc. as a member (2 pages) |
10 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
10 October 2012 | Appointment of Alteron Corp. as a member (2 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Annual return made up to 22 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 22 December 2011 (7 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
27 June 2011 | Annual return made up to 22 December 2010 (7 pages) |
27 June 2011 | Annual return made up to 22 December 2010 (7 pages) |
7 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
7 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
7 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
7 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Annual return made up to 22 December 2009 (5 pages) |
19 May 2010 | Annual return made up to 22 December 2009 (5 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
12 January 2009 | Annual return made up to 22/12/08 (2 pages) |
12 January 2009 | Annual return made up to 22/12/08 (2 pages) |
7 April 2008 | Annual return made up to 22/12/07 (2 pages) |
7 April 2008 | Annual return made up to 22/12/07 (2 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
17 January 2007 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
17 January 2007 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
8 January 2007 | Annual return made up to 22/12/06 (2 pages) |
8 January 2007 | Annual return made up to 22/12/06 (2 pages) |
12 January 2006 | Annual return made up to 22/12/05 (2 pages) |
12 January 2006 | Annual return made up to 22/12/05 (2 pages) |
22 December 2004 | Incorporation (3 pages) |
22 December 2004 | Incorporation (3 pages) |