Company NameBincroft Llp
Company StatusDissolved
Company NumberOC326860
CategoryLimited Liability Partnership
Incorporation Date17 March 2007(17 years ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Directors

LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed17 March 2007(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameOledo Associated S.A. (Corporation)
StatusResigned
Appointed21 November 2008(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 21 July 2009)
Correspondence AddressP.O. Box 958 Pasea Estate
Road Town
Tortola
Virgin Islands
LLP Designated Member NameOledo Corporation Limited (Corporation)
StatusResigned
Appointed21 November 2008(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 21 July 2009)
Correspondence AddressStasinou 1 Mitsi Building 1 1st Floor
Flat/Office 4 Plateia Eleftherias
Nikosia
Cyprus
LLP Designated Member NameLeinston Holdings Inc (Corporation)
StatusResigned
Appointed21 July 2009(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 May 2019)
Correspondence Address53rd E Street Urbanizacion Marbella
Mmg Tower 16th Floor
Panama City
Panama
LLP Designated Member NameRosario Inter S.A. (Corporation)
StatusResigned
Appointed21 July 2009(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 May 2019)
Correspondence Address294 Heywood House
South Hill
Anguilla
LLP Designated Member NameAurora Marketing Limited (Corporation)
StatusResigned
Appointed09 May 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2021)
Correspondence AddressGlobal Gateway 8 Rue De La Perle
Providence
Mahe
Seychelles
LLP Designated Member NameVenus Consultancy Limited (Corporation)
StatusResigned
Appointed09 May 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2021)
Correspondence AddressGlobal Gateway 8 Rue De La Perle
Providence
Mahe
Seychelles

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Turnover£1,550
Net Worth£44,396
Cash£44,346
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 December 2008Delivered on: 10 June 2014
Persons entitled: Joint-Stock Bank "Pivdennyi"

Classification: Legal charge
Secured details: Us$8,200,000 due or to become due.
Particulars: Motor yacht joker official number 741229 hin number GBPYIY7003B808 along with its engines mechanisms boats ropes rigging fuel spare parts expandable materials and other supplies accessories and additional devices including the ones that can be installed on board later.
Outstanding

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2021Termination of appointment of Venus Consultancy Limited as a member on 21 June 2021 (1 page)
21 June 2021Termination of appointment of Aurora Marketing Limited as a member on 21 June 2021 (1 page)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 July 2019Notification of Andriy Malitskiy as a person with significant control on 6 April 2016 (2 pages)
5 July 2019Withdrawal of a person with significant control statement on 5 July 2019 (3 pages)
21 June 2019Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Herts WD6 3EW to 85 Great Portland Street First Floor London W1W 7LT on 21 June 2019 (2 pages)
21 June 2019Termination of appointment of Rosario Inter S.A. as a member on 9 May 2019 (2 pages)
21 June 2019Confirmation statement made on 17 March 2018 with no updates (2 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 June 2019Termination of appointment of Leinston Holdings Inc as a member on 9 May 2019 (2 pages)
21 June 2019Confirmation statement made on 17 March 2019 with no updates (2 pages)
21 June 2019Administrative restoration application (3 pages)
21 June 2019Appointment of Venus Consultancy Limited as a member on 9 May 2019 (3 pages)
21 June 2019Appointment of Aurora Marketing Limited as a member on 9 May 2019 (3 pages)
21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Total exemption full accounts made up to 31 March 2015 (8 pages)
25 April 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
25 April 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
25 April 2017Annual return made up to 17 March 2016 (11 pages)
25 April 2017Total exemption full accounts made up to 31 March 2015 (8 pages)
25 April 2017Administrative restoration application (1 page)
25 April 2017Annual return made up to 17 March 2016 (11 pages)
25 April 2017Administrative restoration application (1 page)
25 April 2017Confirmation statement made on 17 March 2017 with updates (2 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (2 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2015Annual return made up to 17 March 2015 (3 pages)
18 March 2015Annual return made up to 17 March 2015 (3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
13 October 2014Annual return made up to 17 March 2014 (3 pages)
13 October 2014Annual return made up to 17 March 2014 (3 pages)
10 June 2014Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/CO charles/extend / charge no: 1 (7 pages)
10 June 2014Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/CO charles/extend / charge no: 1 (7 pages)
24 January 2014Total exemption full accounts made up to 31 March 2013 (3 pages)
24 January 2014Total exemption full accounts made up to 31 March 2013 (3 pages)
17 March 2013Annual return made up to 17 March 2013 (3 pages)
17 March 2013Annual return made up to 17 March 2013 (3 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
18 March 2012Member's details changed for Rosario Inter S.A. on 3 January 2011 (1 page)
18 March 2012Member's details changed for Rosario Inter S.A. on 3 January 2011 (1 page)
18 March 2012Annual return made up to 17 March 2012 (3 pages)
18 March 2012Annual return made up to 17 March 2012 (3 pages)
18 March 2012Member's details changed for Leinston Holdings Inc on 3 January 2011 (1 page)
18 March 2012Member's details changed for Leinston Holdings Inc on 3 January 2011 (1 page)
18 March 2012Member's details changed for Leinston Holdings Inc on 3 January 2011 (1 page)
18 March 2012Member's details changed for Rosario Inter S.A. on 3 January 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)
13 July 2011Second filing of LLAR01 previously delivered to Companies House made up to 17 March 2011 (10 pages)
13 July 2011Second filing of LLAR01 previously delivered to Companies House made up to 17 March 2011 (10 pages)
26 May 2011Annual return made up to 17 March 2011
  • ANNOTATION This document was second filed on 13/07/2011.
(8 pages)
26 May 2011Annual return made up to 17 March 2011
  • ANNOTATION This document was second filed on 13/07/2011.
(8 pages)
11 November 2010Member's details changed for {officer_name} (2 pages)
11 November 2010Member's details changed for {officer_name} (2 pages)
10 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
10 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
19 May 2010Annual return made up to 17 March 2010 (5 pages)
19 May 2010Annual return made up to 17 March 2010 (5 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
5 August 2009Member resigned oledo associated S.A. (1 page)
5 August 2009Member resigned oledo corporation LIMITED (1 page)
5 August 2009LLP member appointed rosario inter S.A. (1 page)
5 August 2009LLP member appointed leinston holdings inc (1 page)
5 August 2009LLP member appointed leinston holdings inc (1 page)
5 August 2009LLP member appointed rosario inter S.A. (1 page)
5 August 2009Member resigned oledo associated S.A. (1 page)
5 August 2009Member resigned oledo corporation LIMITED (1 page)
21 April 2009Annual return made up to 17/03/09 (2 pages)
21 April 2009Annual return made up to 17/03/09 (2 pages)
16 January 2009Member resigned milltown corporate services LIMITED (1 page)
16 January 2009Member resigned ireland & overseas acquisitions LIMITED (1 page)
16 January 2009LLP member appointed oledo associated S.A. (1 page)
16 January 2009LLP member appointed oledo corporation LIMITED (1 page)
16 January 2009Member resigned milltown corporate services LIMITED (1 page)
16 January 2009LLP member appointed oledo corporation LIMITED (1 page)
16 January 2009LLP member appointed oledo associated S.A. (1 page)
16 January 2009Member resigned ireland & overseas acquisitions LIMITED (1 page)
18 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
2 May 2008Annual return made up to 17/03/08 (2 pages)
2 May 2008Annual return made up to 17/03/08 (2 pages)
10 October 2007Registered office changed on 10/10/07 from: 39 wetherby mansions, earls court square, london, SW5 9BH (1 page)
10 October 2007Registered office changed on 10/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
17 March 2007Incorporation (3 pages)
17 March 2007Incorporation (3 pages)