Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 15 January 2019) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | No 35 New Road Belize City British Virgin Islands Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 35 New Road Belize City British Virgin Islands 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 | £2,656 |
Net Worth | £17,965 |
Cash | £16,809 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Application to strike the limited liability partnership off the register (2 pages) |
16 April 2018 | Notification of Olegs Jelisejenko as a person with significant control on 13 April 2018 (2 pages) |
16 April 2018 | Cessation of Larisa Ivdra as a person with significant control on 13 April 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
24 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
27 September 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
23 October 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
23 October 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
2 August 2015 | Annual return made up to 31 July 2015 (3 pages) |
2 August 2015 | Annual return made up to 31 July 2015 (3 pages) |
22 September 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
22 September 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 (3 pages) |
18 September 2013 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
18 September 2013 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 31 July 2013 (3 pages) |
17 September 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
17 September 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 31 July 2012 (3 pages) |
1 August 2012 | Appointment of Formond Inc. as a member (2 pages) |
1 August 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
1 August 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
1 August 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
1 August 2012 | Appointment of Primecross Inc. as a member (2 pages) |
1 August 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
1 August 2012 | Appointment of Formond Inc. as a member (2 pages) |
1 August 2012 | Appointment of Primecross Inc. as a member (2 pages) |
23 February 2012 | Registered office address changed from Suite 89 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Suite 89 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page) |
26 October 2011 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
26 October 2011 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
18 August 2011 | Annual return made up to 31 July 2011 (7 pages) |
18 August 2011 | Annual return made up to 31 July 2011 (7 pages) |
28 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
28 February 2011 | 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) |
8 September 2010 | Annual return made up to 31 July 2010 (5 pages) |
8 September 2010 | Annual return made up to 31 July 2010 (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
5 January 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
3 August 2009 | Annual return made up to 31/07/09 (2 pages) |
3 August 2009 | Annual return made up to 31/07/09 (2 pages) |
22 October 2008 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
11 August 2008 | Annual return made up to 31/07/08 (2 pages) |
11 August 2008 | Annual return made up to 31/07/08 (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
6 September 2007 | Annual return made up to 31/07/07 (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 July 2007 (3 pages) |
6 September 2007 | Annual return made up to 31/07/07 (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 July 2007 (3 pages) |
31 July 2006 | Incorporation (3 pages) |
31 July 2006 | Incorporation (3 pages) |