Belize City
Belize
LLP Designated Member Name | Formico Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 September 2014) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(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 | 09 February 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
Registered Address | Suite 1 Level 14 The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,950 |
Net Worth | £26,340 |
Cash | £23,890 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
11 October 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 9 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 9 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 9 February 2013 (3 pages) |
18 October 2012 | Total exemption full accounts made up to 28 February 2012 (3 pages) |
18 October 2012 | Total exemption full accounts made up to 28 February 2012 (3 pages) |
15 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
15 October 2012 | Appointment of Deltron Corp. as a member (2 pages) |
15 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
15 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
15 October 2012 | Appointment of Formico Inc. as a member (2 pages) |
15 October 2012 | Appointment of Formico Inc. as a member (2 pages) |
15 October 2012 | Appointment of Deltron Corp. as a member (2 pages) |
15 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
20 August 2012 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page) |
15 March 2012 | Annual return made up to 9 February 2012 (7 pages) |
15 March 2012 | Annual return made up to 9 February 2012 (7 pages) |
15 March 2012 | Annual return made up to 9 February 2012 (7 pages) |
26 October 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
26 October 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
17 February 2011 | Annual return made up to 9 February 2011 (7 pages) |
17 February 2011 | Annual return made up to 9 February 2011 (7 pages) |
17 February 2011 | Annual return made up to 9 February 2011 (7 pages) |
22 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
6 October 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
6 October 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
12 April 2010 | Annual return made up to 9 February 2010 (5 pages) |
12 April 2010 | Annual return made up to 9 February 2010 (5 pages) |
12 April 2010 | Annual return made up to 9 February 2010 (5 pages) |
24 October 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
24 October 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
16 February 2009 | Annual return made up to 09/02/09 (2 pages) |
16 February 2009 | Annual return made up to 09/02/09 (2 pages) |
4 December 2008 | Total exemption full accounts made up to 29 February 2008 (3 pages) |
4 December 2008 | Total exemption full accounts made up to 29 February 2008 (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page) |
13 March 2008 | Annual return made up to 09/02/08 (2 pages) |
13 March 2008 | Annual return made up to 09/02/08 (2 pages) |
9 February 2007 | Incorporation (3 pages) |
9 February 2007 | Incorporation (3 pages) |