Apt. 38
Odessa
Ukraine
LLP Designated Member Name | Mr Dmytro Ryzhak |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Status | Current |
Appointed | 10 April 2019(11 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 20 Frantsuzky Blvd. Apt. 38 Odessa Ukraine |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 | 18 April 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Formond Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 10 April 2019) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 10 April 2019) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Convex Credit Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2017(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2019) |
Correspondence Address | Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ |
Registered Address | 411-413 Oxford Street Office 1.01 London W1C 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,369 |
Net Worth | £71,618 |
Cash | £618 |
Current Liabilities | £4,500 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
1 August 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
---|---|
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
7 April 2017 | Appointment of Convex Credit Ltd. as a member on 6 February 2017 (2 pages) |
17 September 2016 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
19 April 2016 | Annual return made up to 18 April 2016 (3 pages) |
15 October 2015 | Total exemption full accounts made up to 30 April 2015 (3 pages) |
19 April 2015 | Annual return made up to 18 April 2015 (3 pages) |
18 June 2014 | Total exemption full accounts made up to 30 April 2014 (3 pages) |
20 April 2014 | Annual return made up to 18 April 2014 (3 pages) |
13 August 2013 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 18 April 2013 (3 pages) |
11 June 2012 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
25 April 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
25 April 2012 | Annual return made up to 18 April 2012 (3 pages) |
25 April 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
25 April 2012 | Appointment of Primecross Inc. as a member (2 pages) |
25 April 2012 | Appointment of Formond Inc. as a member (2 pages) |
23 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 23 February 2012 (1 page) |
5 September 2011 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
3 May 2011 | Annual return made up to 18 April 2011 (7 pages) |
10 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
7 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
26 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
25 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
28 July 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
29 April 2010 | Annual return made up to 18 April 2010 (5 pages) |
1 October 2009 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
29 April 2009 | Annual return made up to 18/04/09 (2 pages) |
18 June 2008 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
28 April 2008 | Annual return made up to 18/04/08 (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
18 April 2007 | Incorporation (3 pages) |