Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member Name | Overlux Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2019(12 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 19 November 2019) |
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 | 16 June 2006(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 | 16 June 2006(same day as company formation) |
Correspondence Address | No. 35 New Road Belize City Belize |
LLP Designated Member Name | Formond Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2012(6 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 May 2019) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2012(6 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 May 2019) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Walkstreet Organization Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2018) |
Correspondence Address | Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
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 | £7,901 |
Net Worth | £59,055 |
Cash | £52,654 |
Current Liabilities | £1,500 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Appointment of Walkstreet Organization Ltd. as a member on 10 April 2017 (2 pages) |
28 June 2017 | Notification of Walkstreet Organization Ltd. as a person with significant control on 16 June 2017 (1 page) |
6 October 2016 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
17 June 2016 | Annual return made up to 16 June 2016 (3 pages) |
14 January 2016 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
16 June 2015 | Annual return made up to 16 June 2015 (3 pages) |
28 November 2014 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 16 June 2014 (3 pages) |
16 December 2013 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 16 June 2013 (3 pages) |
19 October 2012 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Appointment of Primecross Inc. as a member (2 pages) |
27 June 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
27 June 2012 | Appointment of Formond Inc. as a member (2 pages) |
27 June 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
25 June 2012 | Annual return made up to 16 June 2012 (7 pages) |
24 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page) |
21 September 2011 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
12 July 2011 | Annual return made up to 16 June 2011 (7 pages) |
6 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
5 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
14 October 2010 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
5 July 2010 | Annual return made up to 16 June 2010 (5 pages) |
26 January 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
22 June 2009 | Annual return made up to 16/06/09 (2 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
21 October 2008 | Annual return made up to 16/06/08 (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
1 September 2007 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
29 June 2007 | Annual return made up to 16/06/07 (2 pages) |
16 June 2006 | Incorporation (3 pages) |