Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2014(8 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 March 2020) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 | 10 October 2006(same day as company formation) |
Correspondence Address | No.35 New Road Belize City Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
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 | £3,684 |
Net Worth | £88,605 |
Cash | £86,421 |
Current Liabilities | £1,500 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
14 December 2016 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
15 December 2015 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
11 October 2015 | Annual return made up to 10 October 2015 (3 pages) |
28 December 2014 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
13 October 2014 | Appointment of Tallberg Ltd as a member on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Tallberg Ltd as a member on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Uniwell, Inc. as a member on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Intrahold A.G. as a member on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Intrahold A.G. as a member on 8 October 2014 (1 page) |
13 October 2014 | Appointment of Uniwell, Inc. as a member on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Monohold A.G. as a member on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Monohold A.G. as a member on 8 October 2014 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 (3 pages) |
14 February 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
11 December 2013 | Annual return made up to 10 October 2013 (3 pages) |
10 April 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
25 January 2013 | Annual return made up to 10 October 2012 (3 pages) |
23 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
23 March 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
23 March 2012 | Appointment of Monohold A.G. as a member (2 pages) |
23 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
8 March 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
27 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page) |
26 January 2012 | Annual return made up to 10 October 2011 (7 pages) |
11 February 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
16 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) |
27 October 2010 | Annual return made up to 10 October 2010 (5 pages) |
15 March 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
6 November 2009 | Annual return made up to 10 October 2009 (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
27 November 2008 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
17 October 2008 | Annual return made up to 10/10/08 (2 pages) |
16 November 2007 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
31 October 2007 | Annual return made up to 10/10/07 (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
10 October 2006 | Incorporation (3 pages) |