Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 September 2019) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 March 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 | 30 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 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 | 30 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 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 | £9,101 |
Net Worth | £83,296 |
Cash | £75,695 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2019 | Application to strike the limited liability partnership off the register (1 page) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
16 February 2018 | Cessation of Tatsiana Krasouskaya as a person with significant control on 16 February 2018 (1 page) |
16 February 2018 | Notification of Roman Sorokin as a person with significant control on 6 June 2017 (2 pages) |
16 February 2018 | Cessation of Roman Sorokin as a person with significant control on 16 February 2018 (1 page) |
16 February 2018 | Notification of Roman Sorokin as a person with significant control on 16 February 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2016 | Annual return made up to 19 March 2016 (3 pages) |
19 March 2016 | Annual return made up to 19 March 2016 (3 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
3 April 2015 | Annual return made up to 19 March 2015 (3 pages) |
3 April 2015 | Annual return made up to 19 March 2015 (3 pages) |
21 February 2015 | Appointment of Tallberg Ltd as a member on 3 February 2015 (2 pages) |
21 February 2015 | Appointment of Tallberg Ltd as a member on 3 February 2015 (2 pages) |
21 February 2015 | Appointment of Uniwell, Inc. as a member on 3 February 2015 (2 pages) |
21 February 2015 | Termination of appointment of Intrahold A.G. as a member on 3 February 2015 (1 page) |
21 February 2015 | Appointment of Uniwell, Inc. as a member on 3 February 2015 (2 pages) |
21 February 2015 | Termination of appointment of Intrahold A.G. as a member on 3 February 2015 (1 page) |
21 February 2015 | Appointment of Uniwell, Inc. as a member on 3 February 2015 (2 pages) |
21 February 2015 | Termination of appointment of Monohold A.G. as a member on 3 February 2015 (1 page) |
21 February 2015 | Termination of appointment of Monohold A.G. as a member on 3 February 2015 (1 page) |
21 February 2015 | Appointment of Tallberg Ltd as a member on 3 February 2015 (2 pages) |
21 February 2015 | Termination of appointment of Monohold A.G. as a member on 3 February 2015 (1 page) |
21 February 2015 | Termination of appointment of Intrahold A.G. as a member on 3 February 2015 (1 page) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
22 March 2014 | Annual return made up to 19 March 2014 (3 pages) |
22 March 2014 | Annual return made up to 19 March 2014 (3 pages) |
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 19 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 19 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) |
12 April 2012 | Annual return made up to 19 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 19 March 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) |
27 February 2012 | Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page) |
24 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
24 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
24 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
24 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
24 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
24 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
24 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
24 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (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) |
26 May 2011 | Annual return made up to 19 March 2011 (7 pages) |
26 May 2011 | Annual return made up to 19 March 2011 (7 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 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 Milltown Corporate Services 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) |
12 April 2010 | Annual return made up to 19 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 19 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) |
30 March 2009 | Annual return made up to 19/03/09 (2 pages) |
30 March 2009 | Annual return made up to 19/03/09 (2 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
14 April 2008 | Annual return made up to 19/03/08 (2 pages) |
14 April 2008 | Annual return made up to 19/03/08 (2 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
19 March 2007 | Incorporation (3 pages) |
19 March 2007 | Incorporation (3 pages) |