Belize City
Belize
LLP Designated Member Name | Formico Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 June 2019) |
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 | 21 January 2005(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 | 21 January 2005(same day as company formation) |
Correspondence Address | 35 New Road Belize City British Virgin Islands 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 | £5,180 |
Net Worth | £66,376 |
Cash | £62,696 |
Current Liabilities | £1,500 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
15 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
15 December 2017 | Administrative restoration application (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
15 December 2017 | Confirmation statement made on 21 January 2017 with updates (2 pages) |
15 December 2017 | Confirmation statement made on 21 January 2017 with updates (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
15 December 2017 | Notification of a person with significant control statement (2 pages) |
15 December 2017 | Notification of a person with significant control statement (2 pages) |
15 December 2017 | Administrative restoration application (2 pages) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
27 April 2016 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
31 January 2016 | Annual return made up to 21 January 2016 (3 pages) |
31 January 2016 | Annual return made up to 21 January 2016 (3 pages) |
16 July 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
16 July 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Annual return made up to 21 January 2015 (3 pages) |
16 June 2015 | Annual return made up to 21 January 2015 (3 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
16 May 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
15 February 2014 | Annual return made up to 21 January 2014 (3 pages) |
15 February 2014 | Annual return made up to 21 January 2014 (3 pages) |
17 September 2013 | Total exemption full accounts made up to 31 January 2013 (3 pages) |
17 September 2013 | Total exemption full accounts made up to 31 January 2013 (3 pages) |
24 February 2013 | Annual return made up to 21 January 2013 (3 pages) |
24 February 2013 | Annual return made up to 21 January 2013 (3 pages) |
17 October 2012 | Appointment of Deltron Corp. as a member (2 pages) |
17 October 2012 | Appointment of Formico Inc. as a member (2 pages) |
17 October 2012 | Appointment of Formico Inc. as a member (2 pages) |
17 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
17 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
17 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
17 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
17 October 2012 | Appointment of Deltron Corp. as a member (2 pages) |
20 August 2012 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page) |
27 June 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
27 June 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
28 February 2012 | Annual return made up to 21 January 2012 (7 pages) |
28 February 2012 | Annual return made up to 21 January 2012 (7 pages) |
24 August 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
24 August 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
1 March 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
1 March 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) |
23 February 2011 | Annual return made up to 21 January 2011 (6 pages) |
23 February 2011 | Annual return made up to 21 January 2011 (6 pages) |
6 July 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
6 July 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
4 February 2010 | Annual return made up to 21 January 2010 (5 pages) |
4 February 2010 | Annual return made up to 21 January 2010 (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
5 January 2010 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
6 March 2009 | Annual return made up to 21/01/09 (2 pages) |
6 March 2009 | Annual return made up to 21/01/09 (2 pages) |
29 April 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
29 April 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
16 February 2008 | Registered office changed on 16/02/08 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
16 February 2008 | Registered office changed on 16/02/08 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
15 January 2008 | Annual return made up to 21/01/08 (2 pages) |
15 January 2008 | Annual return made up to 21/01/08 (2 pages) |
23 August 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
23 August 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
12 February 2007 | Annual return made up to 21/01/07 (2 pages) |
12 February 2007 | Annual return made up to 21/01/07 (2 pages) |
17 January 2007 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
17 January 2007 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
9 August 2006 | Annual return made up to 21/01/06 (2 pages) |
9 August 2006 | Annual return made up to 21/01/06 (2 pages) |
21 January 2005 | Incorporation (3 pages) |
21 January 2005 | Incorporation (3 pages) |