Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member Name | Overlux Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 March 2021) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Inhold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Saffrey Square Suite 205 Bank Lane, PO Box N-8188 Nassau Bahamas |
LLP Designated Member Name | Multihold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Saffrey Square Suite 205 Bank Lane, PO Box N-8188 Nassau Bahamas |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2012) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2012) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Formond Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2012(6 years after company formation) |
Appointment Duration | 6 years, 9 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 | 23 July 2012(6 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 May 2019) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
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 | £6,602 |
Net Worth | £63,894 |
Cash | £300 |
Current Liabilities | £4,500 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
27 October 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
30 November 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 24 July 2015 (3 pages) |
4 November 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
25 July 2014 | Annual return made up to 24 July 2014 (3 pages) |
17 September 2013 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 24 July 2013 (3 pages) |
19 November 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 24 July 2012 (3 pages) |
14 August 2012 | Appointment of Formond Inc. as a member (2 pages) |
14 August 2012 | Appointment of Primecross Inc. as a member (2 pages) |
14 August 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
14 August 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
24 February 2012 | Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 24 February 2012 (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
1 August 2011 | Annual return made up to 24 July 2011 (7 pages) |
6 January 2011 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
5 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages) |
29 October 2010 | Appointment of Milltown Corporate Services Ltd as a member (2 pages) |
29 October 2010 | Appointment of Ireland & Overseas Acquisitions Ltd as a member (2 pages) |
29 October 2010 | Termination of appointment of Multihold Limited as a member (1 page) |
29 October 2010 | Termination of appointment of Inhold Limited as a member (1 page) |
21 October 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
13 August 2010 | Annual return made up to 24 July 2010 (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
3 August 2009 | Annual return made up to 24/07/09 (2 pages) |
8 April 2009 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
23 October 2008 | Annual return made up to 24/07/08 (2 pages) |
6 October 2007 | 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) |
13 August 2007 | Annual return made up to 24/07/07 (2 pages) |
24 July 2006 | Incorporation (3 pages) |