Ajeltake Island
Majuro
Mh96960
LLP Designated Member Name | Exona Inc. (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 |
LLP Designated Member Name | Chester Medical Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 44 Plumstead High Street London SE18 1SL |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 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 | 23 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 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 | 30 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Twinport Express Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2020) |
Correspondence Address | 13 John Prince's Street 4th Floor London W1G 0JR |
LLP Designated Member Name | Investmark Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2018(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2021) |
Correspondence Address | New Horizon Building Ground Floor 3 1/2 Miles Philip S.W. Goldson Highway Belize City Belize |
LLP Designated Member Name | Quartlex Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2018(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2021) |
Correspondence Address | New Horizon Building Ground Floor 3 1/2 Miles Philip S.W. Goldson Highway Belize City Belize |
LLP Designated Member Name | Extranet Products Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2020(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 February 2021) |
Correspondence Address | 10 Great Russell Street Suite 351 London WC1B 3BQ |
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 | £4,040 |
Net Worth | £19,084 |
Cash | £16,544 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
25 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
14 August 2023 | Registered office address changed from PO Box 4385 Oc312148 - 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) |
5 June 2023 | Registered office address changed to PO Box 4385, Oc312148 - Companies House Default Address, Cardiff, CF14 8LH on 5 June 2023 (1 page) |
20 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of Exona Inc. as a member on 17 February 2023 (1 page) |
22 February 2023 | Notification of Valeriy Folts as a person with significant control on 17 February 2023 (2 pages) |
22 February 2023 | Cessation of Chester Medical Ltd as a person with significant control on 17 February 2023 (1 page) |
22 February 2023 | Appointment of Valeriy Folts as a member on 17 February 2023 (2 pages) |
22 February 2023 | Termination of appointment of Davidson Ltd. as a member on 17 February 2023 (1 page) |
11 July 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
18 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 February 2021 | Notification of Chester Medical Ltd as a person with significant control on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Chester Medical Ltd as a member on 22 February 2021 (2 pages) |
22 February 2021 | Cessation of Extranet Products Ltd. as a person with significant control on 22 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Extranet Products Ltd. as a member on 22 February 2021 (1 page) |
3 February 2021 | Appointment of Davidson Ltd. as a member on 18 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Quartlex Ltd. as a member on 18 January 2021 (1 page) |
3 February 2021 | Appointment of Exona Inc. as a member on 18 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Investmark Ltd. as a member on 18 January 2021 (1 page) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
27 July 2020 | Amended total exemption full accounts made up to 31 March 2009 (2 pages) |
1 July 2020 | Amended total exemption full accounts made up to 31 March 2019 (2 pages) |
15 June 2020 | Amended total exemption full accounts made up to 31 March 2019 (2 pages) |
30 April 2020 | Amended total exemption small company accounts made up to 31 March 2011 (2 pages) |
15 April 2020 | Amended total exemption small company accounts made up to 31 March 2014 (2 pages) |
15 April 2020 | Amended total exemption small company accounts made up to 31 March 2008 (2 pages) |
15 April 2020 | Amended total exemption full accounts made up to 31 March 2006 (2 pages) |
15 April 2020 | Amended total exemption small company accounts made up to 31 March 2012 (2 pages) |
15 April 2020 | Amended accounts made up to 31 March 2018 (2 pages) |
15 April 2020 | Amended accounts made up to 31 March 2019 (2 pages) |
15 April 2020 | Amended total exemption small company accounts made up to 31 March 2013 (2 pages) |
15 April 2020 | Amended total exemption full accounts made up to 31 March 2007 (2 pages) |
15 April 2020 | Amended total exemption small company accounts made up to 31 March 2015 (2 pages) |
15 April 2020 | Amended total exemption full accounts made up to 31 March 2010 (2 pages) |
15 April 2020 | Amended accounts made up to 31 March 2017 (2 pages) |
15 April 2020 | Amended accounts made up to 31 March 2016 (2 pages) |
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Extranet Products Ltd. as a member on 2 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Twinport Express Ltd. as a member on 2 March 2020 (1 page) |
9 March 2020 | Notification of Extranet Products Ltd. as a person with significant control on 2 March 2020 (2 pages) |
9 March 2020 | Cessation of Twinport Express Ltd. as a person with significant control on 2 March 2020 (1 page) |
8 March 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 8 March 2020 (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
29 March 2018 | Termination of appointment of Uniwell, Inc. as a member on 28 March 2018 (1 page) |
29 March 2018 | Appointment of Investmark Ltd. as a member on 28 March 2018 (2 pages) |
29 March 2018 | Appointment of Quartlex Ltd. as a member on 28 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Tallberg Ltd as a member on 28 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
24 January 2017 | Appointment of Twinport Express Ltd. as a member on 30 December 2016 (2 pages) |
24 January 2017 | Appointment of Twinport Express Ltd. as a member on 30 December 2016 (2 pages) |
6 October 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 15 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 15 March 2016 (3 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 15 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 15 March 2015 (3 pages) |
21 February 2015 | Appointment of Uniwell, Inc. as a member on 30 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Intrahold A.G. as a member on 30 January 2015 (1 page) |
21 February 2015 | Appointment of Tallberg Ltd as a member on 30 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Intrahold A.G. as a member on 30 January 2015 (1 page) |
21 February 2015 | Appointment of Uniwell, Inc. as a member on 30 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Monohold A.G. as a member on 30 January 2015 (1 page) |
21 February 2015 | Termination of appointment of Monohold A.G. as a member on 30 January 2015 (1 page) |
21 February 2015 | Appointment of Tallberg Ltd as a member on 30 January 2015 (2 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
16 March 2014 | Annual return made up to 15 March 2014 (3 pages) |
16 March 2014 | Annual return made up to 15 March 2014 (3 pages) |
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 15 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 15 March 2013 (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
13 April 2012 | Annual return made up to 15 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 15 March 2012 (7 pages) |
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 | Appointment of Monohold A.G. as a member (2 pages) |
23 March 2012 | Appointment of Monohold A.G. as a member (2 pages) |
23 March 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
23 March 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
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) |
27 February 2012 | Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
22 March 2011 | Annual return made up to 15 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 15 March 2011 (7 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | Annual return made up to 15 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 15 March 2010 (5 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Annual return made up to 15/03/09 (2 pages) |
18 March 2009 | Annual return made up to 15/03/09 (2 pages) |
15 July 2008 | Accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Accounts made up to 31 March 2008 (3 pages) |
2 May 2008 | Annual return made up to 15/03/08 (2 pages) |
2 May 2008 | Annual return made up to 15/03/08 (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) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
21 April 2007 | Annual return made up to 15/03/07 (2 pages) |
21 April 2007 | Annual return made up to 15/03/07 (2 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
10 May 2006 | Annual return made up to 15/03/06 (2 pages) |
10 May 2006 | Annual return made up to 15/03/06 (2 pages) |
15 March 2005 | Incorporation (3 pages) |
15 March 2005 | Incorporation (3 pages) |