Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Oledo Associated S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 21 July 2009) |
Correspondence Address | P.O. Box 958 Pasea Estate Road Town Tortola Virgin Islands |
LLP Designated Member Name | Oledo Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 21 July 2009) |
Correspondence Address | Stasinou 1 Mitsi Building 1 1st Floor Flat/Office 4 Plateia Eleftherias Nikosia Cyprus |
LLP Designated Member Name | Leinston Holdings Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 May 2019) |
Correspondence Address | 53rd E Street Urbanizacion Marbella Mmg Tower 16th Floor Panama City Panama |
LLP Designated Member Name | Rosario Inter S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 May 2019) |
Correspondence Address | 294 Heywood House South Hill Anguilla |
LLP Designated Member Name | Aurora Marketing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2021) |
Correspondence Address | Global Gateway 8 Rue De La Perle Providence Mahe Seychelles |
LLP Designated Member Name | Venus Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2021) |
Correspondence Address | Global Gateway 8 Rue De La Perle Providence Mahe Seychelles |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,550 |
Net Worth | £44,396 |
Cash | £44,346 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2008 | Delivered 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 |
---|
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2021 | Termination of appointment of Venus Consultancy Limited as a member on 21 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Aurora Marketing Limited as a member on 21 June 2021 (1 page) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
10 July 2019 | Notification of Andriy Malitskiy as a person with significant control on 6 April 2016 (2 pages) |
5 July 2019 | Withdrawal of a person with significant control statement on 5 July 2019 (3 pages) |
21 June 2019 | Registered 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 2019 | Termination of appointment of Rosario Inter S.A. as a member on 9 May 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 17 March 2018 with no updates (2 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 June 2019 | Termination of appointment of Leinston Holdings Inc as a member on 9 May 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 17 March 2019 with no updates (2 pages) |
21 June 2019 | Administrative restoration application (3 pages) |
21 June 2019 | Appointment of Venus Consultancy Limited as a member on 9 May 2019 (3 pages) |
21 June 2019 | Appointment of Aurora Marketing Limited as a member on 9 May 2019 (3 pages) |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
25 April 2017 | Annual return made up to 17 March 2016 (11 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
25 April 2017 | Administrative restoration application (1 page) |
25 April 2017 | Annual return made up to 17 March 2016 (11 pages) |
25 April 2017 | Administrative restoration application (1 page) |
25 April 2017 | Confirmation statement made on 17 March 2017 with updates (2 pages) |
25 April 2017 | Confirmation statement made on 17 March 2017 with updates (2 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Annual return made up to 17 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 17 March 2015 (3 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Annual return made up to 17 March 2014 (3 pages) |
13 October 2014 | Annual return made up to 17 March 2014 (3 pages) |
10 June 2014 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/CO charles/extend / charge no: 1 (7 pages) |
10 June 2014 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/CO charles/extend / charge no: 1 (7 pages) |
24 January 2014 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
24 January 2014 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
17 March 2013 | Annual return made up to 17 March 2013 (3 pages) |
17 March 2013 | Annual return made up to 17 March 2013 (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
18 March 2012 | Member's details changed for Rosario Inter S.A. on 3 January 2011 (1 page) |
18 March 2012 | Member's details changed for Rosario Inter S.A. on 3 January 2011 (1 page) |
18 March 2012 | Annual return made up to 17 March 2012 (3 pages) |
18 March 2012 | Annual return made up to 17 March 2012 (3 pages) |
18 March 2012 | Member's details changed for Leinston Holdings Inc on 3 January 2011 (1 page) |
18 March 2012 | Member's details changed for Leinston Holdings Inc on 3 January 2011 (1 page) |
18 March 2012 | Member's details changed for Leinston Holdings Inc on 3 January 2011 (1 page) |
18 March 2012 | Member's details changed for Rosario Inter S.A. on 3 January 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) |
13 July 2011 | Second filing of LLAR01 previously delivered to Companies House made up to 17 March 2011 (10 pages) |
13 July 2011 | Second filing of LLAR01 previously delivered to Companies House made up to 17 March 2011 (10 pages) |
26 May 2011 | Annual return made up to 17 March 2011
|
26 May 2011 | Annual return made up to 17 March 2011
|
11 November 2010 | Member's details changed for {officer_name} (2 pages) |
11 November 2010 | Member's details changed for {officer_name} (2 pages) |
10 November 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
10 November 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
19 May 2010 | Annual return made up to 17 March 2010 (5 pages) |
19 May 2010 | Annual return made up to 17 March 2010 (5 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Member resigned oledo associated S.A. (1 page) |
5 August 2009 | Member resigned oledo corporation LIMITED (1 page) |
5 August 2009 | LLP member appointed rosario inter S.A. (1 page) |
5 August 2009 | LLP member appointed leinston holdings inc (1 page) |
5 August 2009 | LLP member appointed leinston holdings inc (1 page) |
5 August 2009 | LLP member appointed rosario inter S.A. (1 page) |
5 August 2009 | Member resigned oledo associated S.A. (1 page) |
5 August 2009 | Member resigned oledo corporation LIMITED (1 page) |
21 April 2009 | Annual return made up to 17/03/09 (2 pages) |
21 April 2009 | Annual return made up to 17/03/09 (2 pages) |
16 January 2009 | Member resigned milltown corporate services LIMITED (1 page) |
16 January 2009 | Member resigned ireland & overseas acquisitions LIMITED (1 page) |
16 January 2009 | LLP member appointed oledo associated S.A. (1 page) |
16 January 2009 | LLP member appointed oledo corporation LIMITED (1 page) |
16 January 2009 | Member resigned milltown corporate services LIMITED (1 page) |
16 January 2009 | LLP member appointed oledo corporation LIMITED (1 page) |
16 January 2009 | LLP member appointed oledo associated S.A. (1 page) |
16 January 2009 | Member resigned ireland & overseas acquisitions LIMITED (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
2 May 2008 | Annual return made up to 17/03/08 (2 pages) |
2 May 2008 | Annual return made up to 17/03/08 (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 39 wetherby mansions, earls court square, london, SW5 9BH (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
17 March 2007 | Incorporation (3 pages) |
17 March 2007 | Incorporation (3 pages) |