Company NameAgroline Express Llp
Company StatusDissolved
Company NumberOC330679
CategoryLimited Liability Partnership
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed13 August 2012(4 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 29 March 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed13 August 2012(4 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 29 March 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize

Location

Registered Address4 Meadowbank
Primrose Hill Road
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,077
Net Worth£138,427
Cash£122,850
Current Liabilities£1,500

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Total exemption full accounts made up to 31 August 2014 (3 pages)
6 February 2015Total exemption full accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 20 August 2014 (3 pages)
1 September 2014Annual return made up to 20 August 2014 (3 pages)
4 February 2014Total exemption full accounts made up to 31 August 2013 (3 pages)
4 February 2014Total exemption full accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 20 August 2013 (3 pages)
9 September 2013Annual return made up to 20 August 2013 (3 pages)
11 December 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
11 December 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
30 August 2012Annual return made up to 20 August 2012 (3 pages)
30 August 2012Annual return made up to 20 August 2012 (3 pages)
13 August 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
13 August 2012Appointment of Primecross Inc. as a member (2 pages)
13 August 2012Appointment of Primecross Inc. as a member (2 pages)
13 August 2012Appointment of Formond Inc. as a member (2 pages)
13 August 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
13 August 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
13 August 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
13 August 2012Appointment of Formond Inc. as a member (2 pages)
8 January 2012Total exemption full accounts made up to 31 August 2011 (3 pages)
8 January 2012Total exemption full accounts made up to 31 August 2011 (3 pages)
5 September 2011Annual return made up to 20 August 2011 (7 pages)
5 September 2011Annual return made up to 20 August 2011 (7 pages)
24 November 2010Total exemption full accounts made up to 31 August 2010 (3 pages)
24 November 2010Total exemption full accounts made up to 31 August 2010 (3 pages)
26 October 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
26 October 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
26 October 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
26 October 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
25 August 2010Annual return made up to 20 August 2010 (5 pages)
25 August 2010Annual return made up to 20 August 2010 (5 pages)
1 February 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
1 February 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
8 September 2009Annual return made up to 20/08/09 (2 pages)
8 September 2009Annual return made up to 20/08/09 (2 pages)
31 October 2008Total exemption full accounts made up to 31 August 2008 (3 pages)
31 October 2008Total exemption full accounts made up to 31 August 2008 (3 pages)
22 August 2008Annual return made up to 20/08/08 (2 pages)
22 August 2008Annual return made up to 20/08/08 (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
25 September 2007Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
20 August 2007Incorporation (3 pages)
20 August 2007Incorporation (3 pages)