Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 July 2019) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 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 | 22 February 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 | 03 February 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 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 | 03 February 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 2015) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
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 | £10,930 |
Net Worth | £96,707 |
Cash | £87,277 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 22 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) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
11 August 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
11 August 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 22 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 22 February 2016 (3 pages) |
21 September 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
21 September 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 22 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 22 February 2015 (3 pages) |
21 February 2015 | Termination of appointment of Intrahold A.G. as a member on 10 February 2015 (1 page) |
21 February 2015 | Termination of appointment of Monohold A.G. as a member on 10 February 2015 (1 page) |
21 February 2015 | Appointment of Tallberg Ltd as a member on 10 February 2015 (2 pages) |
21 February 2015 | Termination of appointment of Intrahold A.G. as a member on 10 February 2015 (1 page) |
21 February 2015 | Appointment of Uniwell, Inc. as a member on 10 February 2015 (2 pages) |
21 February 2015 | Appointment of Uniwell, Inc. as a member on 10 February 2015 (2 pages) |
21 February 2015 | Termination of appointment of Monohold A.G. as a member on 10 February 2015 (1 page) |
21 February 2015 | Appointment of Tallberg Ltd as a member on 10 February 2015 (2 pages) |
19 June 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
19 June 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 22 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 22 February 2014 (3 pages) |
17 June 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
17 June 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 22 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 22 February 2013 (3 pages) |
17 April 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
17 April 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
26 March 2012 | Appointment of Monohold 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 Intrahold 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 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 Milltown Corporate Services Limited as a member (1 page) |
23 March 2012 | Annual return made up to 22 February 2012 (7 pages) |
23 March 2012 | Annual return made up to 22 February 2012 (7 pages) |
23 February 2012 | Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page) |
12 July 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
12 July 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
2 March 2011 | Annual return made up to 22 February 2011 (7 pages) |
2 March 2011 | Annual return made up to 22 February 2011 (7 pages) |
18 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
18 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) |
10 June 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
10 June 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
12 March 2010 | Annual return made up to 22 February 2010 (5 pages) |
12 March 2010 | Annual return made up to 22 February 2010 (5 pages) |
21 August 2009 | Full accounts made up to 28 February 2009 (3 pages) |
21 August 2009 | Full accounts made up to 28 February 2009 (3 pages) |
10 March 2009 | Annual return made up to 22/02/09 (2 pages) |
10 March 2009 | Annual return made up to 22/02/09 (2 pages) |
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) |
12 March 2008 | Annual return made up to 22/02/08 (2 pages) |
12 March 2008 | Annual return made up to 22/02/08 (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) |
30 July 2007 | Annual return made up to 22/02/07 (2 pages) |
30 July 2007 | Annual return made up to 22/02/07 (2 pages) |
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) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
13 March 2006 | Annual return made up to 22/02/06 (2 pages) |
13 March 2006 | Annual return made up to 22/02/06 (2 pages) |
22 February 2005 | Incorporation (3 pages) |
22 February 2005 | Incorporation (3 pages) |