Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 July 2016) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 1st Floor Yamraj Building Market Square Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
Registered Address | 4 Meadowbank Primrose Hill Road London NW3 3AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,435 |
Net Worth | £56,842 |
Cash | £907 |
Current Liabilities | £3,000 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the limited liability partnership off the register (2 pages) |
25 April 2016 | Application to strike the limited liability partnership off the register (2 pages) |
25 September 2015 | Total exemption full accounts made up to 30 April 2015 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 30 April 2015 (3 pages) |
23 April 2015 | Annual return made up to 23 April 2015 (3 pages) |
23 April 2015 | Annual return made up to 23 April 2015 (3 pages) |
18 June 2014 | Total exemption full accounts made up to 30 April 2014 (3 pages) |
18 June 2014 | Total exemption full accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 23 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 23 April 2014 (3 pages) |
13 August 2013 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
13 August 2013 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
23 April 2013 | Annual return made up to 23 April 2013 (3 pages) |
23 April 2013 | Annual return made up to 23 April 2013 (3 pages) |
11 June 2012 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
11 June 2012 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
23 April 2012 | Annual return made up to 23 April 2012 (3 pages) |
23 April 2012 | Annual return made up to 23 April 2012 (3 pages) |
22 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
22 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
22 March 2012 | Appointment of Primecross Inc. as a member (2 pages) |
22 March 2012 | Appointment of Formond Inc. as a member (2 pages) |
22 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
22 March 2012 | Appointment of Formond Inc. as a member (2 pages) |
22 March 2012 | Appointment of Primecross Inc. as a member (2 pages) |
22 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
5 September 2011 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
5 September 2011 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
3 May 2011 | Annual return made up to 23 April 2011 (7 pages) |
3 May 2011 | Annual return made up to 23 April 2011 (7 pages) |
14 March 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
14 March 2011 | 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 30 April 2010 (3 pages) |
28 July 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
14 May 2010 | Annual return made up to 23 April 2010 (5 pages) |
14 May 2010 | Annual return made up to 23 April 2010 (5 pages) |
5 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
5 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
15 May 2009 | Annual return made up to 23/04/09 (2 pages) |
15 May 2009 | Annual return made up to 23/04/09 (2 pages) |
18 June 2008 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
18 June 2008 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
14 April 2008 | Annual return made up to 23/04/08 (2 pages) |
14 April 2008 | Annual return made up to 23/04/08 (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
23 April 2007 | Incorporation (3 pages) |
23 April 2007 | Incorporation (3 pages) |