Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member Name | Ostberg Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 January 2024) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 1st Floor Yamraj Building Market Square Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 1st Floor Yamraj Building Market Square Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Eurotex Commercial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 2013) |
Correspondence Address | Drake Chambers 1st Floor Yamraj Building Market Square Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Polymer Trading Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 2013) |
Correspondence Address | Drake Chambers 1st Floor Yamraj Building Market Square Road Town Tortola British Virgin 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 | £7,589 |
Net Worth | £131,359 |
Cash | £125,270 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 August 2023 | Registered office address changed from PO Box 4385 Oc311533 - 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) |
---|---|
14 June 2023 | Total exemption full accounts made up to 28 February 2023 (3 pages) |
5 June 2023 | Registered office address changed to PO Box 4385, Oc311533 - Companies House Default Address, Cardiff, CF14 8LH on 5 June 2023 (1 page) |
16 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 28 February 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 28 February 2021 (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 14 February 2021 with no updates (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) |
15 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 October 2018 | Member's details changed for Kenmark Inc. on 9 July 2018 (1 page) |
15 October 2018 | Member's details changed for Ostberg Ltd. on 9 July 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
8 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 February 2016 | Annual return made up to 14 February 2016 (3 pages) |
21 February 2016 | Annual return made up to 14 February 2016 (3 pages) |
29 September 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
29 September 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 14 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 14 February 2015 (3 pages) |
11 July 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
11 July 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
15 February 2014 | Annual return made up to 14 February 2014 (3 pages) |
15 February 2014 | Annual return made up to 14 February 2014 (3 pages) |
14 November 2013 | Termination of appointment of Polymer Trading Group Ltd as a member (1 page) |
14 November 2013 | Termination of appointment of Eurotex Commercial Ltd as a member (1 page) |
14 November 2013 | Termination of appointment of Polymer Trading Group Ltd as a member (1 page) |
14 November 2013 | Appointment of Kenmark Inc. as a member (2 pages) |
14 November 2013 | Appointment of Ostberg Ltd. as a member (2 pages) |
14 November 2013 | Appointment of Kenmark Inc. as a member (2 pages) |
14 November 2013 | Appointment of Ostberg Ltd. as a member (2 pages) |
14 November 2013 | Termination of appointment of Eurotex Commercial Ltd as a member (1 page) |
10 September 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
10 September 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 14 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 14 February 2013 (3 pages) |
23 February 2013 | Member's details changed for Eurotex Commercial Ltd on 3 January 2011 (2 pages) |
23 February 2013 | Member's details changed for Polymer Trading Group Ltd on 3 January 2011 (2 pages) |
23 February 2013 | Member's details changed for Polymer Trading Group Ltd on 3 January 2011 (2 pages) |
23 February 2013 | Member's details changed for Eurotex Commercial Ltd on 3 January 2011 (2 pages) |
23 February 2013 | Member's details changed for Eurotex Commercial Ltd on 3 January 2011 (2 pages) |
23 February 2013 | Member's details changed for Polymer Trading Group Ltd on 3 January 2011 (2 pages) |
20 August 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
20 August 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
15 March 2012 | Annual return made up to 14 February 2012 (8 pages) |
15 March 2012 | Annual return made up to 14 February 2012 (8 pages) |
20 February 2012 | Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 20 February 2012 (1 page) |
13 September 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
13 September 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
23 February 2011 | Annual return made up to 14 February 2011 (7 pages) |
23 February 2011 | Annual return made up to 14 February 2011 (7 pages) |
29 October 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
29 October 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
29 March 2010 | Annual return made up to 14 February 2010 (5 pages) |
29 March 2010 | Annual return made up to 14 February 2010 (5 pages) |
21 August 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
21 August 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
10 March 2009 | Annual return made up to 14/02/09 (2 pages) |
10 March 2009 | Annual return made up to 14/02/09 (2 pages) |
16 January 2009 | Member resigned milltown corporate services LIMITED (1 page) |
16 January 2009 | LLP member appointed polymer trading group LTD (1 page) |
16 January 2009 | LLP member appointed polymer trading group LTD (1 page) |
16 January 2009 | Member resigned ireland & overseas acquisitions LIMITED (1 page) |
16 January 2009 | Member resigned milltown corporate services LIMITED (1 page) |
16 January 2009 | LLP member appointed eurotex commercial LTD (1 page) |
16 January 2009 | Member resigned ireland & overseas acquisitions LIMITED (1 page) |
16 January 2009 | LLP member appointed eurotex commercial LTD (1 page) |
18 June 2008 | Total exemption full accounts made up to 29 February 2008 (3 pages) |
18 June 2008 | Total exemption full accounts made up to 29 February 2008 (3 pages) |
26 February 2008 | Annual return made up to 14/02/08 (2 pages) |
26 February 2008 | Annual return made up to 14/02/08 (2 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
4 May 2007 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
4 May 2007 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
30 March 2007 | Annual return made up to 14/02/07 (2 pages) |
30 March 2007 | Annual return made up to 14/02/07 (2 pages) |
22 November 2006 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
22 November 2006 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
21 June 2006 | Annual return made up to 14/02/06 (2 pages) |
21 June 2006 | Annual return made up to 14/02/06 (2 pages) |
14 February 2005 | Incorporation (3 pages) |
14 February 2005 | Incorporation (3 pages) |