Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2012(5 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 October 2014) |
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 | 02 March 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 | 02 March 2007(same day as company formation) |
Correspondence Address | No. 35 New Road Belize City Belize |
Registered Address | Suite 1 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,058 |
Net Worth | £34,615 |
Cash | £26,057 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Withdraw the strike off application (1 page) |
9 July 2013 | Withdraw the strike off application (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2013 | Annual return made up to 2 March 2013 (3 pages) |
19 June 2013 | Annual return made up to 2 March 2013 (3 pages) |
19 June 2013 | Annual return made up to 2 March 2013 (3 pages) |
18 June 2013 | Application to strike the limited liability partnership off the register (2 pages) |
18 June 2013 | Application to strike the limited liability partnership off the register (2 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 2 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 2 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 2 March 2012 (3 pages) |
25 March 2012 | Appointment of Formond Inc. as a member (2 pages) |
25 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
25 March 2012 | Appointment of Formond Inc. as a member (2 pages) |
25 March 2012 | Appointment of Primecross Inc. as a member (2 pages) |
25 March 2012 | Appointment of Primecross Inc. as a member (2 pages) |
25 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
25 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
25 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
11 October 2011 | Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 11 October 2011 (1 page) |
2 August 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
2 August 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
5 April 2011 | Annual return made up to 2 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 2 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 2 March 2011 (7 pages) |
7 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
7 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
7 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
7 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Annual return made up to 2 March 2010 (5 pages) |
23 June 2010 | Annual return made up to 2 March 2010 (5 pages) |
23 June 2010 | Annual return made up to 2 March 2010 (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
15 June 2009 | Annual return made up to 02/03/09 (2 pages) |
15 June 2009 | Annual return made up to 02/03/09 (2 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
20 October 2008 | Annual return made up to 02/03/08 (2 pages) |
20 October 2008 | Annual return made up to 02/03/08 (2 pages) |
2 March 2007 | Incorporation (3 pages) |
2 March 2007 | Incorporation (3 pages) |