Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2012(7 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 September 2015) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
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 | 35 New Road Belize City British Virgin Islands 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 | £15,825 |
Net Worth | £223,806 |
Cash | £209,481 |
Current Liabilities | £1,500 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 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) |
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) |
16 April 2013 | Total exemption full accounts made up to 31 January 2013 (3 pages) |
16 April 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 March 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
29 March 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
26 March 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
26 March 2012 | Appointment of Monohold A.G. as a member (2 pages) |
26 March 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
26 March 2012 | Appointment of Monohold A.G. as a member (2 pages) |
23 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
23 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
23 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
23 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
23 February 2012 | Registered office address changed from Suite 89 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Suite 89 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 29 January 2012 (7 pages) |
23 February 2012 | Annual return made up to 29 January 2012 (7 pages) |
20 April 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
20 April 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
15 March 2011 | Annual return made up to 29 January 2011 (7 pages) |
15 March 2011 | Annual return made up to 29 January 2011 (7 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 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 Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
7 June 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
17 February 2010 | Annual return made up to 29 January 2010 (5 pages) |
17 February 2010 | Annual return made up to 29 January 2010 (5 pages) |
21 August 2009 | Total exemption full accounts made up to 31 January 2009 (3 pages) |
21 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) |
14 April 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
14 April 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
26 February 2008 | Annual return made up to 29/01/08 (2 pages) |
26 February 2008 | Annual return made up to 29/01/08 (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
2 October 2007 | Registered office changed on 02/10/07 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) |
1 March 2007 | Annual return made up to 29/01/07 (2 pages) |
1 March 2007 | Annual return made up to 29/01/07 (2 pages) |
10 November 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
10 November 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
8 March 2006 | Annual return made up to 29/01/06 (2 pages) |
8 March 2006 | Annual return made up to 29/01/06 (2 pages) |
29 January 2005 | Incorporation (3 pages) |
29 January 2005 | Incorporation (3 pages) |