Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2012(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 December 2018) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Walkstreet Organization Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 December 2018) |
Correspondence Address | Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 2006(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
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 | £2,127 |
Net Worth | £7,852 |
Cash | £7,225 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
1 July 2017 | Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 (1 page) |
1 July 2017 | Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 (1 page) |
1 June 2017 | Appointment of Walkstreet Organization Ltd. as a member on 19 March 2017 (2 pages) |
1 June 2017 | Appointment of Walkstreet Organization Ltd. as a member on 19 March 2017 (2 pages) |
24 October 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
24 October 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 6 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 6 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 6 July 2015 (3 pages) |
4 November 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
4 November 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
6 July 2014 | Annual return made up to 6 July 2014 (3 pages) |
6 July 2014 | Annual return made up to 6 July 2014 (3 pages) |
6 July 2014 | Annual return made up to 6 July 2014 (3 pages) |
30 August 2013 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
30 August 2013 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 (3 pages) |
20 August 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
20 August 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 (3 pages) |
11 June 2012 | Appointment of Primecross Inc. as a member (2 pages) |
11 June 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
11 June 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
11 June 2012 | Appointment of Primecross Inc. as a member (2 pages) |
11 June 2012 | Appointment of Formond Inc. as a member (2 pages) |
11 June 2012 | Appointment of Formond Inc. as a member (2 pages) |
11 June 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
11 June 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
24 February 2012 | Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page) |
1 February 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
1 February 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
27 July 2011 | Annual return made up to 6 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 6 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 6 July 2011 (7 pages) |
15 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
15 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
22 September 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
12 July 2010 | Annual return made up to 6 July 2010 (5 pages) |
12 July 2010 | Annual return made up to 6 July 2010 (5 pages) |
12 July 2010 | Annual return made up to 6 July 2010 (5 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
1 October 2009 | Annual return made up to 06/07/09 (2 pages) |
1 October 2009 | Annual return made up to 06/07/09 (2 pages) |
23 December 2008 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
23 December 2008 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
17 October 2008 | Annual return made up to 06/07/08 (2 pages) |
17 October 2008 | Annual return made up to 06/07/08 (2 pages) |
30 January 2008 | Total exemption full accounts made up to 31 July 2007 (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 July 2007 (3 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) |
13 September 2007 | Annual return made up to 06/07/07 (2 pages) |
13 September 2007 | Annual return made up to 06/07/07 (2 pages) |
6 July 2006 | Incorporation (3 pages) |
6 July 2006 | Incorporation (3 pages) |