Company NameEscroft Llp
Company StatusDissolved
Company NumberOC323068
CategoryLimited Liability Partnership
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameTallberg Ltd (Corporation)
StatusClosed
Appointed08 October 2014(8 years after company formation)
Appointment Duration5 years, 5 months (closed 17 March 2020)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed08 October 2014(8 years after company formation)
Appointment Duration5 years, 5 months (closed 17 March 2020)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed16 January 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed16 January 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,684
Net Worth£88,605
Cash£86,421
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 December 2016Total exemption full accounts made up to 31 October 2016 (3 pages)
24 November 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
15 December 2015Total exemption full accounts made up to 31 October 2015 (3 pages)
11 October 2015Annual return made up to 10 October 2015 (3 pages)
28 December 2014Total exemption full accounts made up to 31 October 2014 (3 pages)
13 October 2014Appointment of Tallberg Ltd as a member on 8 October 2014 (2 pages)
13 October 2014Appointment of Tallberg Ltd as a member on 8 October 2014 (2 pages)
13 October 2014Appointment of Uniwell, Inc. as a member on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Intrahold A.G. as a member on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Intrahold A.G. as a member on 8 October 2014 (1 page)
13 October 2014Appointment of Uniwell, Inc. as a member on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Monohold A.G. as a member on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Monohold A.G. as a member on 8 October 2014 (1 page)
10 October 2014Annual return made up to 10 October 2014 (3 pages)
14 February 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
11 December 2013Annual return made up to 10 October 2013 (3 pages)
10 April 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
25 January 2013Annual return made up to 10 October 2012 (3 pages)
23 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
23 March 2012Appointment of Intrahold A.G. as a member (2 pages)
23 March 2012Appointment of Monohold A.G. as a member (2 pages)
23 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
8 March 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
27 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page)
26 January 2012Annual return made up to 10 October 2011 (7 pages)
11 February 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
16 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
27 October 2010Annual return made up to 10 October 2010 (5 pages)
15 March 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
6 November 2009Annual return made up to 10 October 2009 (4 pages)
3 December 2008Registered office changed on 03/12/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
27 November 2008Total exemption full accounts made up to 31 October 2008 (3 pages)
17 October 2008Annual return made up to 10/10/08 (2 pages)
16 November 2007Total exemption full accounts made up to 31 October 2007 (3 pages)
31 October 2007Annual return made up to 10/10/07 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
21 September 2007Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
10 October 2006Incorporation (3 pages)