Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 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 | 15 May 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize Cty Belize |
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 |
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 | £5,627 |
Net Worth | £60,100 |
Cash | £55,973 |
Current Liabilities | £1,500 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
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) |
14 January 2016 | Total exemption full accounts made up to 31 May 2015 (3 pages) |
14 January 2016 | Total exemption full accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 15 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 15 May 2015 (3 pages) |
4 September 2014 | Total exemption full accounts made up to 31 May 2014 (3 pages) |
4 September 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) |
24 October 2013 | Total exemption full accounts made up to 31 May 2013 (3 pages) |
24 October 2013 | Total exemption full accounts made up to 31 May 2013 (3 pages) |
21 May 2013 | Annual return made up to 15 May 2013 (3 pages) |
21 May 2013 | Annual return made up to 15 May 2013 (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
19 May 2012 | Annual return made up to 15 May 2012 (3 pages) |
19 May 2012 | Annual return made up to 15 May 2012 (3 pages) |
18 May 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
18 May 2012 | Appointment of Formond Inc. as a member (2 pages) |
18 May 2012 | Appointment of Primecross Inc. as a member (2 pages) |
18 May 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
18 May 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
18 May 2012 | Appointment of Formond Inc. as a member (2 pages) |
18 May 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
18 May 2012 | Appointment of Primecross Inc. as a member (2 pages) |
19 August 2011 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
19 August 2011 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
2 June 2011 | Annual return made up to 15 May 2011 (7 pages) |
2 June 2011 | Annual return made up to 15 May 2011 (7 pages) |
16 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
16 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) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
13 October 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
13 October 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
26 May 2010 | Annual return made up to 15 May 2010 (5 pages) |
26 May 2010 | Annual return made up to 15 May 2010 (5 pages) |
21 August 2009 | Total exemption full accounts made up to 31 May 2009 (2 pages) |
21 August 2009 | Total exemption full accounts made up to 31 May 2009 (2 pages) |
27 May 2009 | Annual return made up to 15/05/09 (2 pages) |
27 May 2009 | Annual return made up to 15/05/09 (2 pages) |
20 November 2008 | Annual return made up to 15/05/08 (2 pages) |
20 November 2008 | Annual return made up to 15/05/08 (2 pages) |
31 October 2008 | Total exemption full accounts made up to 31 May 2008 (2 pages) |
31 October 2008 | Total exemption full accounts made up to 31 May 2008 (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) |
15 May 2007 | Incorporation (3 pages) |
15 May 2007 | Incorporation (3 pages) |