Az 1122
Baku
Azerbaijan
LLP Designated Member Name | Tenopia Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | PO Box 14 Clarkes Estate Cades Bay Nevis West Indies |
LLP Designated Member Name | Woodstock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | Simmonds Building PO Box 961 Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Woodstock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | Simmonds Building PO Box 961 Road Town Tortola British Virgin Islands |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,672 |
Cash | £100 |
Current Liabilities | £2,806 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
---|---|
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of Elmar Saidov as a person with significant control on 12 July 2017 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Annual return made up to 11 July 2015 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 July 2014 | Annual return made up to 11 July 2014 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 August 2013 | Annual return made up to 11 July 2013 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 July 2012 | Annual return made up to 11 July 2012 (3 pages) |
9 May 2012 | Registered office address changed from Suite S8004 30 Borough High Street London SE1 1XU on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Suite S8004 30 Borough High Street London SE1 1XU on 9 May 2012 (1 page) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
14 July 2011 | Annual return made up to 11 July 2011 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Member's details changed for Tenopia Limited on 11 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 11 July 2010 (3 pages) |
6 September 2010 | Member's details changed for Elmar Saidov on 11 July 2010 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
16 July 2009 | Annual return made up to 11/07/09 (2 pages) |
12 May 2009 | Annual return made up to 11/07/08 (2 pages) |
1 October 2008 | LLP member appointed tenopia LIMITED (1 page) |
1 October 2008 | LLP member appointed elmar saidov (1 page) |
1 October 2008 | Annual return made up to 11/07/07 (2 pages) |
4 July 2007 | Member resigned (1 page) |
4 July 2007 | Member resigned (1 page) |
11 July 2006 | Incorporation (3 pages) |