Ajeltake Island
PO Box 1437
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 August 2016) |
Correspondence Address | Trust Company Complex Ajeltake Island PO Box 1438 Majuro Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 March 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
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 | £8,154 |
Net Worth | £90,962 |
Cash | £84,308 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Application to strike the limited liability partnership off the register (2 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
3 April 2015 | Annual return made up to 29 March 2015 (3 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
29 March 2014 | Annual return made up to 29 March 2014 (3 pages) |
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
29 March 2013 | Annual return made up to 29 March 2013 (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
4 May 2012 | Annual return made up to 29 March 2012 (7 pages) |
29 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
29 March 2012 | Appointment of Formond Inc as a member (2 pages) |
29 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
29 March 2012 | Appointment of Primecross Inc as a member (2 pages) |
24 February 2012 | Registered office address changed from Suite 89 Corporate House Solent Business Park Portsmouth PO15 7AB on 24 February 2012 (1 page) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
12 April 2011 | Annual return made up to 29 March 2011 (7 pages) |
15 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
12 April 2010 | Annual return made up to 29 March 2010 (5 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Annual return made up to 29/03/09 (2 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from suite 89 corporate house portsmouth PO15 7AB (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
17 June 2008 | Annual return made up to 29/03/08 (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
29 March 2007 | Incorporation (3 pages) |