Company NameContship Express Llp
Company StatusDissolved
Company NumberOC326464
CategoryLimited Liability Partnership
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed01 March 2012(5 years after company formation)
Appointment Duration2 years, 7 months (closed 14 October 2014)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed01 March 2012(5 years after company formation)
Appointment Duration2 years, 7 months (closed 14 October 2014)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£10,058
Net Worth£34,615
Cash£26,057
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
9 July 2013Withdraw the strike off application (1 page)
9 July 2013Withdraw the strike off application (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Annual return made up to 2 March 2013 (3 pages)
19 June 2013Annual return made up to 2 March 2013 (3 pages)
19 June 2013Annual return made up to 2 March 2013 (3 pages)
18 June 2013Application to strike the limited liability partnership off the register (2 pages)
18 June 2013Application to strike the limited liability partnership off the register (2 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 2 March 2012 (3 pages)
26 March 2012Annual return made up to 2 March 2012 (3 pages)
26 March 2012Annual return made up to 2 March 2012 (3 pages)
25 March 2012Appointment of Formond Inc. as a member (2 pages)
25 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 March 2012Appointment of Formond Inc. as a member (2 pages)
25 March 2012Appointment of Primecross Inc. as a member (2 pages)
25 March 2012Appointment of Primecross Inc. as a member (2 pages)
25 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
11 October 2011Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 11 October 2011 (1 page)
2 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
5 April 2011Annual return made up to 2 March 2011 (7 pages)
5 April 2011Annual return made up to 2 March 2011 (7 pages)
5 April 2011Annual return made up to 2 March 2011 (7 pages)
7 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
7 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
7 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
7 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Annual return made up to 2 March 2010 (5 pages)
23 June 2010Annual return made up to 2 March 2010 (5 pages)
23 June 2010Annual return made up to 2 March 2010 (5 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
15 June 2009Annual return made up to 02/03/09 (2 pages)
15 June 2009Annual return made up to 02/03/09 (2 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
20 October 2008Annual return made up to 02/03/08 (2 pages)
20 October 2008Annual return made up to 02/03/08 (2 pages)
2 March 2007Incorporation (3 pages)
2 March 2007Incorporation (3 pages)