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 | 2 years, 6 months (closed 11 November 2014) |
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 City Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | £8,481 |
Net Worth | £43,681 |
Cash | £36,700 |
Current Liabilities | £1,500 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2014 | Application to strike the limited liability partnership off the register (2 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) |
25 September 2012 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
25 May 2012 | Appointment of Formond Inc. as a member (2 pages) |
25 May 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
25 May 2012 | Appointment of Primecross Inc. as a member (2 pages) |
25 May 2012 | Annual return made up to 15 May 2012 (3 pages) |
25 May 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
24 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page) |
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) |
7 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
7 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 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) |
21 August 2009 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
22 June 2009 | Annual return made up to 15/05/09 (2 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
6 June 2008 | Annual return made up to 15/05/08 (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) |
15 May 2007 | Incorporation (3 pages) |