Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 February 2020) |
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 | 26 July 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | No.35 New Road Belize City Belize |
LLP Designated Member Name | Neocorp Experts L.P. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2017(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2019) |
Correspondence Address | 209 City Road Suite 7 Cardiff CF24 3JD Wales |
Registered Address | 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £70,222 |
Cash | £300 |
Current Liabilities | £4,500 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2019 | Cessation of Neocorp Experts L.P. as a person with significant control on 30 June 2019 (1 page) |
20 September 2019 | Notification of a person with significant control statement (2 pages) |
20 September 2019 | Termination of appointment of Neocorp Experts L.P. as a member on 30 June 2019 (1 page) |
25 October 2018 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
13 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
23 August 2017 | Appointment of Neocorp Experts L.P. as a member on 10 January 2017 (2 pages) |
23 August 2017 | Appointment of Neocorp Experts L.P. as a member on 10 January 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
23 August 2017 | Notification of Neocorp Experts L.P. as a person with significant control on 17 August 2017 (1 page) |
23 August 2017 | Notification of Neocorp Experts L.P. as a person with significant control on 17 August 2017 (1 page) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
27 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
27 June 2016 | Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
9 January 2016 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
9 January 2016 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
27 October 2015 | Annual return made up to 26 July 2015 (3 pages) |
27 October 2015 | Annual return made up to 26 July 2015 (3 pages) |
6 February 2015 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
6 February 2015 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
1 October 2014 | Annual return made up to 26 July 2014 (3 pages) |
1 October 2014 | Annual return made up to 26 July 2014 (3 pages) |
13 January 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
13 January 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
13 August 2013 | Annual return made up to 26 July 2013 (3 pages) |
13 August 2013 | Annual return made up to 26 July 2013 (3 pages) |
16 January 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
16 January 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 26 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 26 July 2012 (3 pages) |
30 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
30 July 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
30 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
30 July 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
30 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
30 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
30 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
30 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
1 February 2012 | Registered office address changed from Suite 124a Corporate House Solent Business Park 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Suite 124a Corporate House Solent Business Park 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Suite 124a Corporate House Solent Business Park 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2012 | Annual return made up to 26 July 2011 (7 pages) |
23 January 2012 | Annual return made up to 26 July 2011 (7 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
17 March 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
17 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
17 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
12 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
12 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
9 August 2010 | Annual return made up to 26 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 26 July 2010 (5 pages) |
24 March 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
24 March 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
9 September 2009 | Annual return made up to 26/07/09 (2 pages) |
9 September 2009 | Annual return made up to 26/07/09 (2 pages) |
1 May 2009 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
1 May 2009 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
12 August 2008 | Annual return made up to 26/07/08 (2 pages) |
12 August 2008 | Annual return made up to 26/07/08 (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
26 July 2007 | Incorporation (3 pages) |
26 July 2007 | Incorporation (3 pages) |