Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2012(5 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 January 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 | 15 August 2007(same day as company formation) |
Correspondence Address | 1st Floor Yamraj Building Market Square Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
Registered Address | 4 Meadowbank Primrose Hill Road London NW3 3AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,663 |
Net Worth | £117,945 |
Cash | £116,782 |
Current Liabilities | £1,500 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
4 November 2015 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
22 August 2015 | Annual return made up to 15 August 2015 (3 pages) |
22 August 2015 | Annual return made up to 15 August 2015 (3 pages) |
16 October 2014 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
16 October 2014 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
15 August 2014 | Annual return made up to 15 August 2014 (3 pages) |
15 August 2014 | Annual return made up to 15 August 2014 (3 pages) |
16 October 2013 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
16 October 2013 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
8 September 2013 | Annual return made up to 15 August 2013 (3 pages) |
8 September 2013 | Annual return made up to 15 August 2013 (3 pages) |
17 October 2012 | Total exemption full accounts made up to 31 August 2012 (3 pages) |
17 October 2012 | Total exemption full accounts made up to 31 August 2012 (3 pages) |
13 September 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
13 September 2012 | Appointment of Primecross Inc. as a member (2 pages) |
13 September 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
13 September 2012 | Annual return made up to 15 August 2012 (3 pages) |
13 September 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
13 September 2012 | Appointment of Formond Inc. as a member (2 pages) |
13 September 2012 | Appointment of Primecross Inc. as a member (2 pages) |
13 September 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
13 September 2012 | Appointment of Formond Inc. as a member (2 pages) |
13 September 2012 | Annual return made up to 15 August 2012 (3 pages) |
9 December 2011 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
9 December 2011 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
2 September 2011 | Annual return made up to 15 August 2011 (7 pages) |
2 September 2011 | Annual return made up to 15 August 2011 (7 pages) |
14 March 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
14 March 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
9 November 2010 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
1 September 2010 | Annual return made up to 15 August 2010 (5 pages) |
1 September 2010 | Annual return made up to 15 August 2010 (5 pages) |
26 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
26 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
6 October 2009 | Annual return made up to 15 August 2009 (2 pages) |
6 October 2009 | Annual return made up to 15 August 2009 (2 pages) |
27 November 2008 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
3 October 2008 | Annual return made up to 15/08/08 (2 pages) |
3 October 2008 | Annual return made up to 15/08/08 (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
15 August 2007 | Incorporation (3 pages) |
15 August 2007 | Incorporation (3 pages) |