Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2014(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 June 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Amatus Capital Group Limited Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Henville Building Main Street Charlestown Nevis St Kitts & Nevis |
LLP Designated Member Name | Nordic Investment Group Limited Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Henville Building Main Street Charlestown Nevis St Kitts & Nevis |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 December 2011) |
Correspondence Address | 35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 December 2011) |
Correspondence Address | 35 New Road Belize City Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor,Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2014) |
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 |
Year | 2014 |
---|---|
Turnover | £6,351 |
Net Worth | £29,552 |
Cash | £24,701 |
Current Liabilities | £1,500 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
22 March 2016 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
22 March 2016 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
8 January 2016 | Annual return made up to 4 January 2016 (3 pages) |
8 January 2016 | Annual return made up to 4 January 2016 (3 pages) |
10 April 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
10 April 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
11 January 2015 | Annual return made up to 4 January 2015 (3 pages) |
11 January 2015 | Annual return made up to 4 January 2015 (3 pages) |
11 January 2015 | Annual return made up to 4 January 2015 (3 pages) |
19 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
19 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
19 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
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) |
7 January 2014 | Annual return made up to 4 January 2014 (3 pages) |
7 January 2014 | Annual return made up to 4 January 2014 (3 pages) |
7 January 2014 | Annual return made up to 4 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) |
8 January 2013 | Annual return made up to 4 January 2013 (3 pages) |
8 January 2013 | Annual return made up to 4 January 2013 (3 pages) |
8 January 2013 | Annual return made up to 4 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) |
26 January 2012 | Annual return made up to 4 January 2012 (7 pages) |
26 January 2012 | Annual return made up to 4 January 2012 (7 pages) |
26 January 2012 | Annual return made up to 4 January 2012 (7 pages) |
12 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
12 January 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
12 January 2012 | Appointment of Monohold A.G. as a member (2 pages) |
12 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
12 January 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
12 January 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
12 January 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
12 January 2012 | Appointment of Monohold A.G. as a member (2 pages) |
18 May 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
18 May 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
26 January 2011 | Annual return made up to 4 January 2011 (7 pages) |
26 January 2011 | Annual return made up to 4 January 2011 (7 pages) |
26 January 2011 | Annual return made up to 4 January 2011 (7 pages) |
5 January 2011 | Appointment of Ireland & Overseas Acquisitions Ltd as a member (2 pages) |
5 January 2011 | Appointment of Milltown Corporate Services Ltd as a member (2 pages) |
5 January 2011 | Termination of appointment of Nordic Investment Group Limited Company as a member (1 page) |
5 January 2011 | Appointment of Milltown Corporate Services Ltd as a member (2 pages) |
5 January 2011 | Appointment of Ireland & Overseas Acquisitions Ltd as a member (2 pages) |
5 January 2011 | Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of Amatus Capital Group Limited Company as a member (1 page) |
5 January 2011 | Termination of appointment of Amatus Capital Group Limited Company as a member (1 page) |
5 January 2011 | Termination of appointment of Nordic Investment Group Limited Company as a member (1 page) |
5 January 2011 | Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND on 5 January 2011 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
9 February 2010 | Annual return made up to 4 January 2010 (6 pages) |
9 February 2010 | Annual return made up to 4 January 2010 (6 pages) |
9 February 2010 | Annual return made up to 4 January 2010 (6 pages) |
3 March 2009 | Annual return made up to 04/01/09 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 March 2009 | Annual return made up to 04/01/09 (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 July 2008 | Annual return made up to 04/01/08 (2 pages) |
17 July 2008 | Annual return made up to 04/01/08 (2 pages) |
17 April 2007 | Annual return made up to 04/01/07 (2 pages) |
17 April 2007 | Annual return made up to 04/01/07 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page) |
4 January 2006 | Incorporation (3 pages) |
4 January 2006 | Incorporation (3 pages) |