Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 December 2014) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 | 07 June 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 | £16,146 |
Net Worth | £95,267 |
Cash | £80,621 |
Current Liabilities | £1,500 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Application to strike the limited liability partnership off the register (2 pages) |
16 December 2013 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
15 June 2013 | Annual return made up to 7 June 2013 (3 pages) |
15 June 2013 | Annual return made up to 7 June 2013 (3 pages) |
19 October 2012 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
15 June 2012 | Annual return made up to 7 June 2012 (3 pages) |
15 June 2012 | Annual return made up to 7 June 2012 (3 pages) |
25 May 2012 | Termination of appointment of Milltown Corporate Services Limited as a member on 21 May 2012 (1 page) |
25 May 2012 | Appointment of Primecross Inc as a member on 21 May 2012 (2 pages) |
25 May 2012 | Appointment of Formond Inc as a member on 21 May 2012 (2 pages) |
25 May 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 21 May 2012 (1 page) |
24 February 2012 | Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page) |
21 September 2011 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 7 June 2011 (7 pages) |
23 June 2011 | Annual return made up to 7 June 2011 (7 pages) |
6 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
5 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
14 October 2010 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
21 June 2010 | Annual return made up to 7 June 2010 (5 pages) |
21 June 2010 | Annual return made up to 7 June 2010 (5 pages) |
14 January 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
8 July 2009 | Annual return made up to 07/06/09 (2 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
20 October 2008 | Annual return made up to 07/06/08 (2 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
7 June 2007 | Incorporation (3 pages) |