Belize City
Belize
LLP Designated Member Name | Centron Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 December 2015) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 May 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
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 | £7,382 |
Net Worth | £44,487 |
Cash | £38,605 |
Current Liabilities | £1,500 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 21 May 2014 (3 pages) |
31 July 2013 | Total exemption full accounts made up to 31 May 2013 (3 pages) |
3 July 2013 | Annual return made up to 21 May 2013 (3 pages) |
7 February 2013 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
7 February 2013 | Appointment of Centron Inc. as a member (2 pages) |
7 February 2013 | Appointment of Alteron Corp. as a member (2 pages) |
7 February 2013 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
14 November 2012 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Member's details changed for Milltown Corporate Services Limited on 3 January 2011 (2 pages) |
27 September 2012 | Member's details changed for Milltown Corporate Services Limited on 3 January 2011 (2 pages) |
27 September 2012 | Annual return made up to 21 May 2012 (3 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
2 June 2011 | Annual return made up to 21 May 2011 (7 pages) |
15 December 2010 | Member's details changed for {officer_name} (2 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
6 October 2010 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 October 2010 (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2010 | Annual return made up to 21 May 2010 (5 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
18 September 2009 | Annual return made up to 21/05/09 (2 pages) |
21 October 2008 | Annual return made up to 21/05/08 (2 pages) |
27 August 2008 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page) |
21 May 2007 | Incorporation (3 pages) |