Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2012(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 December 2017) |
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 | 28 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 | 28 June 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belsize 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 | £1,064 |
Net Worth | £3,330 |
Cash | £330 |
Current Liabilities | £4,500 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 28 June 2016 (3 pages) |
15 October 2015 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 28 June 2015 (3 pages) |
4 August 2014 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 28 June 2014 (3 pages) |
27 August 2013 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 28 June 2013 (3 pages) |
24 July 2012 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 28 June 2012 (3 pages) |
21 May 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
21 May 2012 | Appointment of Formond Inc. as a member (2 pages) |
21 May 2012 | Appointment of Primecross Inc. as a member (2 pages) |
21 May 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (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) |
3 October 2011 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
13 July 2011 | Annual return made up to 28 June 2011 (7 pages) |
15 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) |
9 November 2010 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
24 August 2010 | Annual return made up to 28 June 2010 (5 pages) |
16 December 2009 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
3 August 2009 | Annual return made up to 28/06/09 (2 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
14 August 2008 | Annual return made up to 28/06/08 (2 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
28 June 2007 | Incorporation (3 pages) |