Belize City
Belize
LLP Designated Member Name | Formico Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 December 2014) |
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 British Virgin Islands 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 British Virgin Islands 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 | £4,625 |
Net Worth | £40,483 |
Cash | £37,358 |
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 |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
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) |
16 June 2013 | Annual return made up to 21 May 2013 (3 pages) |
16 June 2013 | Annual return made up to 21 May 2013 (3 pages) |
19 March 2013 | Appointment of Formico Inc as a member on 8 February 2013 (2 pages) |
19 March 2013 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 8 February 2013 (1 page) |
19 March 2013 | Appointment of Deltron Corp as a member on 8 February 2013 (2 pages) |
19 March 2013 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 8 February 2013 (1 page) |
19 March 2013 | Appointment of Formico Inc as a member on 8 February 2013 (2 pages) |
19 March 2013 | Termination of appointment of Milltown Corporate Services Limited as a member on 8 February 2013 (1 page) |
19 March 2013 | Termination of appointment of Milltown Corporate Services Limited as a member on 8 February 2013 (1 page) |
19 March 2013 | Appointment of Deltron Corp as a member on 8 February 2013 (2 pages) |
19 March 2013 | Termination of appointment of Milltown Corporate Services Limited as a member on 8 February 2013 (1 page) |
19 March 2013 | Appointment of Formico Inc as a member on 8 February 2013 (2 pages) |
19 March 2013 | Appointment of Deltron Corp as a member on 8 February 2013 (2 pages) |
19 March 2013 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 8 February 2013 (1 page) |
14 February 2013 | Annual return made up to 21 May 2012 (8 pages) |
14 February 2013 | Registered office address changed from Suite 100 2nd Floor 1 West Smith Field London EC1A 5JU on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Suite 100 2nd Floor 1 West Smith Field London EC1A 5JU on 14 February 2013 (1 page) |
14 February 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
14 February 2013 | Administrative restoration application (2 pages) |
14 February 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
14 February 2013 | Annual return made up to 21 May 2012 (8 pages) |
14 February 2013 | Administrative restoration application (2 pages) |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
4 January 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
1 August 2011 | Annual return made up to 21 May 2011 (7 pages) |
1 August 2011 | Annual return made up to 21 May 2011 (7 pages) |
17 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
17 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
15 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
15 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
22 September 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
23 June 2010 | Annual return made up to 21 May 2010 (5 pages) |
23 June 2010 | Annual return made up to 21 May 2010 (5 pages) |
9 February 2010 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
9 February 2010 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
15 June 2009 | Annual return made up to 21/05/09 (2 pages) |
15 June 2009 | Annual return made up to 21/05/09 (2 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
23 May 2008 | Annual return made up to 21/05/08 (2 pages) |
23 May 2008 | Annual return made up to 21/05/08 (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
21 May 2007 | Incorporation (3 pages) |
21 May 2007 | Incorporation (3 pages) |