Belize City
Belize
LLP Designated Member Name | Formico Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 December 2019) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 March 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Bergman Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2019) |
Correspondence Address | 13 John Princes Street 2nd Floor London W1G 0JR |
Registered Address | Suite 1 Level 14 The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,150 |
Net Worth | £28,270 |
Cash | £24,620 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | Cessation of Bergman Ltd. as a person with significant control on 31 March 2019 (1 page) |
25 June 2019 | Termination of appointment of Bergman Ltd. as a member on 31 March 2019 (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Appointment of Bergman Ltd. as a member on 13 October 2016 (2 pages) |
19 April 2017 | Appointment of Bergman Ltd. as a member on 13 October 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 20 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 20 March 2016 (3 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 20 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 20 March 2015 (3 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
22 March 2014 | Annual return made up to 20 March 2014 (3 pages) |
22 March 2014 | Annual return made up to 20 March 2014 (3 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 (3 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
15 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
15 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
15 October 2012 | Registered office address changed from Suite 100 2nd Floor 1 West Smith Field London EC1A 5JU on 15 October 2012 (1 page) |
15 October 2012 | Appointment of Formico Inc as a member (2 pages) |
15 October 2012 | Appointment of Deltron Corp as a member (2 pages) |
15 October 2012 | Appointment of Formico Inc as a member (2 pages) |
15 October 2012 | Appointment of Deltron Corp as a member (2 pages) |
15 October 2012 | Registered office address changed from Suite 100 2nd Floor 1 West Smith Field London EC1A 5JU on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
15 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
12 April 2012 | Annual return made up to 20 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 20 March 2012 (7 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
26 May 2011 | Annual return made up to 20 March 2011 (7 pages) |
26 May 2011 | Annual return made up to 20 March 2011 (7 pages) |
11 November 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
11 November 2010 | Member's details changed for Ireland & Overseas Acquisitions 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) |
10 November 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
29 April 2010 | Annual return made up to 20 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 20 March 2010 (4 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Annual return made up to 20/03/09 (2 pages) |
7 April 2009 | Annual return made up to 20/03/09 (2 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
22 March 2008 | Annual return made up to 20/03/08 (2 pages) |
22 March 2008 | Annual return made up to 20/03/08 (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page) |
20 March 2007 | Incorporation (3 pages) |
20 March 2007 | Incorporation (3 pages) |