Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 December 2016) |
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 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 | £4,768 |
Net Worth | £18,361 |
Cash | £15,093 |
Current Liabilities | £1,500 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 28 June 2015 (3 pages) |
31 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) |
3 July 2013 | Annual return made up to 28 June 2013 (3 pages) |
16 August 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) |
30 May 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
30 May 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
30 May 2012 | Appointment of Primecross Inc. as a member (2 pages) |
30 May 2012 | Appointment of Formond Inc. as a member (2 pages) |
24 February 2012 | Registered office address changed from , Office 27 Corporate House, 1100 Parkway, Whiteley, Hampshire, PO15 7AB on 24 February 2012 (1 page) |
12 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) |
1 September 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) |
5 January 2010 | 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 October 2008 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
20 October 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) |