Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 August 2017) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 2007(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 | 28 December 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 15 January 2015) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 15 January 2015) |
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 | £3,346 |
Net Worth | £13,689 |
Cash | £11,843 |
Current Liabilities | £1,500 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 22 February 2016 (3 pages) |
24 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 22 February 2015 (3 pages) |
30 January 2015 | Appointment of Tallberg Ltd as a member on 15 January 2015 (2 pages) |
30 January 2015 | Appointment of Uniwell, Inc. as a member on 15 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Monohold A.G. as a member on 15 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Intrahold A.G. as a member on 15 January 2015 (1 page) |
22 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 22 February 2014 (3 pages) |
19 April 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 22 February 2013 (3 pages) |
11 April 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
23 March 2012 | Annual return made up to 22 February 2012 (7 pages) |
27 February 2012 | Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page) |
18 January 2012 | Appointment of Monohold A.G. as a member (2 pages) |
18 January 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
17 January 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
17 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
16 May 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
2 March 2011 | Annual return made up to 22 February 2011 (7 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) |
14 May 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
12 March 2010 | Annual return made up to 22 February 2010 (5 pages) |
6 November 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
12 March 2009 | Annual return made up to 22/02/09 (2 pages) |
14 April 2008 | Total exemption full accounts made up to 29 February 2008 (3 pages) |
15 February 2008 | Annual return made up to 22/02/08 (2 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
22 February 2007 | Incorporation (3 pages) |