Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member Name | Montbridge Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2017(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 21 November 2017) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 2007(same day as company formation) |
Correspondence Address | No.35 New Road Belize City Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2014) |
Correspondence Address | 1st Floor, Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2014) |
Correspondence Address | 1st Floor, Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Tallberg Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2014(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2017) |
Correspondence Address | Hamilton Development Hamilton Development Charlestown Nevis |
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2014(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2017) |
Correspondence Address | Hamilton Development Hamilton Development Charlestown Nevis |
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 | £2,983 |
Net Worth | £23,286 |
Cash | £21,803 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Termination of appointment of Uniwell, Inc. as a member on 7 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Tallberg Ltd as a member on 7 June 2017 (1 page) |
14 June 2017 | Appointment of Dexberg Inc. as a member on 7 June 2017 (2 pages) |
14 June 2017 | Appointment of Montbridge Inc. as a member on 7 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Uniwell, Inc. as a member on 7 June 2017 (1 page) |
14 June 2017 | Appointment of Montbridge Inc. as a member on 7 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Tallberg Ltd as a member on 7 June 2017 (1 page) |
14 June 2017 | Appointment of Dexberg Inc. as a member on 7 June 2017 (2 pages) |
26 January 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
26 January 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
24 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
29 February 2016 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
29 February 2016 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
28 August 2015 | Annual return made up to 16 July 2015 (3 pages) |
28 August 2015 | Annual return made up to 16 July 2015 (3 pages) |
28 November 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
28 November 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
22 August 2014 | Appointment of Uniwell, Inc. as a member on 14 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Intrahold A.G. as a member on 14 July 2014 (1 page) |
22 August 2014 | Appointment of Tallberg Ltd as a member on 14 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Intrahold A.G. as a member on 14 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Monohold A.G. as a member on 14 July 2014 (1 page) |
22 August 2014 | Appointment of Uniwell, Inc. as a member on 14 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Monohold A.G. as a member on 14 July 2014 (1 page) |
22 August 2014 | Appointment of Tallberg Ltd as a member on 14 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 16 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 16 July 2014 (3 pages) |
19 February 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
19 February 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
7 August 2013 | Annual return made up to 16 July 2013 (3 pages) |
7 August 2013 | Annual return made up to 16 July 2013 (3 pages) |
11 December 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
11 December 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
30 August 2012 | Annual return made up to 16 July 2012 (3 pages) |
30 August 2012 | Annual return made up to 16 July 2012 (3 pages) |
29 August 2012 | Member's details changed for Intrahold A.G. on 24 August 2011 (1 page) |
29 August 2012 | Member's details changed for Intrahold A.G. on 24 August 2011 (1 page) |
29 August 2012 | Member's details changed for Monohold A.G. on 24 August 2011 (1 page) |
29 August 2012 | Member's details changed for Monohold A.G. on 24 August 2011 (1 page) |
27 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page) |
8 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
8 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
6 January 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
6 January 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
17 October 2011 | Appointment of Intrahold A.G. as a member (2 pages) |
17 October 2011 | Appointment of Intrahold A.G. as a member (2 pages) |
17 October 2011 | Appointment of Monohold A.G. as a member (2 pages) |
17 October 2011 | Appointment of Monohold A.G. as a member (2 pages) |
6 September 2011 | Annual return made up to 16 July 2011 (7 pages) |
6 September 2011 | Annual return made up to 16 July 2011 (7 pages) |
24 November 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
24 November 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
4 November 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
4 November 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
4 November 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
4 November 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
25 August 2010 | Annual return made up to 16 July 2010 (5 pages) |
25 August 2010 | Annual return made up to 16 July 2010 (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
1 February 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
20 August 2009 | Annual return made up to 16/07/09 (2 pages) |
20 August 2009 | Annual return made up to 16/07/09 (2 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
14 August 2008 | Annual return made up to 16/07/08 (2 pages) |
14 August 2008 | Annual return made up to 16/07/08 (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 30 wetherby mansions earls court square london SW5 9BH (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 30 wetherby mansions earls court square london SW5 9BH (1 page) |
16 July 2007 | Incorporation (3 pages) |
16 July 2007 | Incorporation (3 pages) |