Ajeltake Island
Majuro
Mh96960
LLP Designated Member Name | Henderson Corp. (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2022(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 2005(same day as company formation) |
Correspondence Address | No 35 New Road Belize City British Virgin Islands Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 January 2015) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 January 2015) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Tallberg Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2015(9 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 24 January 2022) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2015(9 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 24 January 2022) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
Registered Address | 2nd Floor, College House 17 King Edwards Road London HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,102 |
Net Worth | £80,280 |
Cash | £75,678 |
Current Liabilities | £1,500 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 12 February 2024 (overdue) |
14 August 2023 | Registered office address changed from PO Box 4385 Oc311245 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 14 August 2023 (2 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 31 January 2023 (3 pages) |
5 June 2023 | Registered office address changed to PO Box 4385, Oc311245 - Companies House Default Address, Cardiff, CF14 8LH on 5 June 2023 (1 page) |
16 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 January 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
10 February 2022 | Appointment of Henderson Corp. as a member on 24 January 2022 (2 pages) |
10 February 2022 | Appointment of Gemini Corp. as a member on 24 January 2022 (2 pages) |
10 February 2022 | Termination of appointment of Tallberg Ltd as a member on 24 January 2022 (1 page) |
10 February 2022 | Termination of appointment of Uniwell, Inc. as a member on 24 January 2022 (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
22 February 2020 | Registered office address changed from Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 61 Bridge Street Kington Herefordshire HR5 3DJ on 22 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
13 November 2019 | Member's details changed for Uniwell, Inc. on 13 June 2019 (1 page) |
13 November 2019 | Member's details changed for Tallberg Ltd on 13 June 2019 (1 page) |
5 April 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
2 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
19 February 2018 | Amended total exemption full accounts made up to 31 January 2017 (3 pages) |
3 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 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) |
7 February 2016 | Annual return made up to 29 January 2016 (3 pages) |
7 February 2016 | Annual return made up to 29 January 2016 (3 pages) |
27 March 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
27 March 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
21 February 2015 | Appointment of Uniwell, Inc. as a member on 26 January 2015 (2 pages) |
21 February 2015 | Appointment of Tallberg Ltd as a member on 26 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Monohold A.G. as a member on 26 January 2015 (1 page) |
21 February 2015 | Termination of appointment of Intrahold A.G. as a member on 26 January 2015 (1 page) |
21 February 2015 | Appointment of Uniwell, Inc. as a member on 26 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Intrahold A.G. as a member on 26 January 2015 (1 page) |
21 February 2015 | Termination of appointment of Monohold A.G. as a member on 26 January 2015 (1 page) |
21 February 2015 | Appointment of Tallberg Ltd as a member on 26 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 29 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 29 January 2015 (3 pages) |
12 March 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
12 March 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 29 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 29 January 2014 (3 pages) |
19 March 2013 | Total exemption full accounts made up to 31 January 2013 (3 pages) |
19 March 2013 | Total exemption full accounts made up to 31 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 29 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 29 January 2013 (3 pages) |
29 August 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
29 August 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
24 May 2012 | Annual return made up to 29 January 2012 (3 pages) |
24 May 2012 | Annual return made up to 29 January 2012 (3 pages) |
27 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
27 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
27 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
27 February 2012 | Registered office address changed from 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
27 February 2012 | Registered office address changed from 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page) |
24 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
24 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
24 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
24 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
10 August 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
10 August 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
13 April 2011 | Annual return made up to 29 January 2011 (7 pages) |
13 April 2011 | Annual return made up to 29 January 2011 (7 pages) |
17 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
17 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
15 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
15 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
6 October 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
6 October 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
15 April 2010 | Annual return made up to 29 January 2010 (5 pages) |
15 April 2010 | Annual return made up to 29 January 2010 (5 pages) |
29 March 2010 | Amended accounts made up to 31 January 2009 (4 pages) |
29 March 2010 | Amended accounts made up to 31 January 2009 (4 pages) |
5 August 2009 | Total exemption full accounts made up to 31 January 2009 (3 pages) |
5 August 2009 | Total exemption full accounts made up to 31 January 2009 (3 pages) |
16 February 2009 | Annual return made up to 29/01/09 (2 pages) |
16 February 2009 | Annual return made up to 29/01/09 (2 pages) |
21 March 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
21 March 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
15 January 2008 | Annual return made up to 29/01/08 (2 pages) |
15 January 2008 | Annual return made up to 29/01/08 (2 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) |
21 September 2007 | Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
2 May 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
2 May 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
22 February 2007 | Annual return made up to 29/01/07 (2 pages) |
22 February 2007 | Annual return made up to 29/01/07 (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
11 April 2006 | Annual return made up to 29/01/06 (2 pages) |
11 April 2006 | Annual return made up to 29/01/06 (2 pages) |
29 January 2005 | Incorporation (3 pages) |
29 January 2005 | Incorporation (3 pages) |