Vilnius
Lithuania
LLP Designated Member Name | Alteron Corp. (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 November 2016) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Vladislovas Masaitis |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Status | Resigned |
Appointed | 20 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Seskines 11-56 Vilnius Lithuania |
LLP Designated Member Name | Mr Sergejs Kasjanovs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 01 December 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | Sarkanmuizas Dambis 21 Apt. 25 Ventspils Latvia |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | 15 May 2007(same day as company formation) |
Correspondence Address | 35 New Road Belize City Belize |
LLP Designated Member Name | Galatex International Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 2013) |
Correspondence Address | 913 N Market Street Suite 1100 Wilmington, De United States |
LLP Designated Member Name | Yorkway Systems Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2013) |
Correspondence Address | Global Plaza Tower 50th Street 19th Floor, Suite H Panama City Panama |
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 | £11,115 |
Net Worth | £80,574 |
Cash | £70,959 |
Current Liabilities | £1,500 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Appointment of Mr Ernestas Sakalauskas as a member on 2 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Sergejs Kasjanovs as a member on 2 October 2015 (1 page) |
24 November 2015 | Appointment of Mr Ernestas Sakalauskas as a member on 2 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Sergejs Kasjanovs as a member on 2 October 2015 (1 page) |
24 November 2015 | Appointment of Mr Ernestas Sakalauskas as a member on 2 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Sergejs Kasjanovs as a member on 2 October 2015 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 May 2015 (3 pages) |
8 October 2015 | Total exemption full accounts made up to 31 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 15 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 15 May 2015 (3 pages) |
12 November 2014 | Appointment of Mr Sergejs Kasjanovs as a member on 1 December 2013 (2 pages) |
12 November 2014 | Termination of appointment of Yorkway Systems Ag as a member on 1 December 2013 (1 page) |
12 November 2014 | Appointment of Mr Sergejs Kasjanovs as a member on 1 December 2013 (2 pages) |
12 November 2014 | Termination of appointment of Yorkway Systems Ag as a member on 1 December 2013 (1 page) |
12 November 2014 | Appointment of Mr Sergejs Kasjanovs as a member on 1 December 2013 (2 pages) |
12 November 2014 | Termination of appointment of Yorkway Systems Ag as a member on 1 December 2013 (1 page) |
28 August 2014 | Total exemption full accounts made up to 31 May 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 31 May 2014 (3 pages) |
16 May 2014 | Annual return made up to 15 May 2014 (3 pages) |
16 May 2014 | Annual return made up to 15 May 2014 (3 pages) |
31 July 2013 | Total exemption full accounts made up to 31 May 2013 (3 pages) |
31 July 2013 | Total exemption full accounts made up to 31 May 2013 (3 pages) |
14 July 2013 | Annual return made up to 15 May 2013 (3 pages) |
14 July 2013 | Annual return made up to 15 May 2013 (3 pages) |
13 March 2013 | Appointment of Alteron Corp. as a member (2 pages) |
13 March 2013 | Termination of appointment of Galatex International Llc as a member (1 page) |
13 March 2013 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
13 March 2013 | Appointment of Alteron Corp. as a member (2 pages) |
13 March 2013 | Appointment of Yorkway Systems Ag as a member (2 pages) |
13 March 2013 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
13 March 2013 | Appointment of Yorkway Systems Ag as a member (2 pages) |
13 March 2013 | Termination of appointment of Galatex International Llc as a member (1 page) |
28 January 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
28 January 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
8 June 2012 | Member's details changed for Galatex International Llc on 3 January 2012 (2 pages) |
8 June 2012 | Member's details changed for Galatex International Llc on 3 January 2012 (2 pages) |
8 June 2012 | Member's details changed for Galatex International Llc on 3 January 2012 (2 pages) |
8 June 2012 | Member's details changed for Milltown Corporate Services Limited on 15 October 2010 (2 pages) |
8 June 2012 | Annual return made up to 15 May 2012 (3 pages) |
8 June 2012 | Member's details changed for Milltown Corporate Services Limited on 15 October 2010 (2 pages) |
8 June 2012 | Annual return made up to 15 May 2012 (3 pages) |
1 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
24 August 2011 | Annual return made up to 15 May 2011 (7 pages) |
24 August 2011 | Annual return made up to 15 May 2011 (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
9 November 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
2 September 2010 | Annual return made up to 15 May 2010 (5 pages) |
2 September 2010 | Annual return made up to 15 May 2010 (5 pages) |
31 March 2010 | Annual return made up to 15/05/09 amend (2 pages) |
31 March 2010 | Annual return made up to 15/05/09 amend (2 pages) |
24 March 2010 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
24 March 2010 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
11 January 2010 | Appointment of Galatex International Llc as a member (1 page) |
11 January 2010 | Appointment of Galatex International Llc as a member (1 page) |
7 December 2009 | Termination of appointment of Vladislovas Masaitis as a member (1 page) |
7 December 2009 | Termination of appointment of Vladislovas Masaitis as a member (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2009 | Annual return made up to 15/05/09 (2 pages) |
2 October 2009 | Annual return made up to 15/05/09 (2 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
12 December 2008 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
10 October 2008 | Annual return made up to 15/05/08 (2 pages) |
10 October 2008 | Annual return made up to 15/05/08 (2 pages) |
21 November 2007 | New member appointed (1 page) |
21 November 2007 | New member appointed (1 page) |
24 October 2007 | Member resigned (1 page) |
24 October 2007 | Member resigned (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: suite 124A corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: suite 124A corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
15 May 2007 | Incorporation (3 pages) |
15 May 2007 | Incorporation (3 pages) |