Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2014(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 March 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2007(same day as company formation) |
Correspondence Address | No 35 New Road Belize City British Virgin Islands Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2007(same day as company formation) |
Correspondence Address | 35 New Road Belize City British Virgin Islands Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Province Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Province Industrial Estate Mahe Seychelles |
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 |
Year | 2013 |
---|---|
Turnover | £3,100 |
Net Worth | £14,077 |
Cash | £12,477 |
Current Liabilities | £1,500 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2016 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
25 June 2016 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
8 January 2016 | Annual return made up to 19 October 2015 (3 pages) |
8 January 2016 | Annual return made up to 19 October 2015 (3 pages) |
20 March 2015 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
20 March 2015 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 19 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 19 October 2014 (3 pages) |
23 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff Wales CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
23 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
23 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff Wales CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page) |
2 April 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
2 April 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
20 October 2013 | Annual return made up to 19 October 2013 (3 pages) |
20 October 2013 | Annual return made up to 19 October 2013 (3 pages) |
6 February 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
6 February 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 19 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 19 October 2012 (3 pages) |
16 March 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
16 March 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
18 January 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
18 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
18 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
18 January 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
28 October 2011 | Annual return made up to 19 October 2011 (7 pages) |
28 October 2011 | Annual return made up to 19 October 2011 (7 pages) |
18 October 2011 | Appointment of Intrahold A.G. as a member (2 pages) |
18 October 2011 | Appointment of Monohold A.G. as a member (2 pages) |
18 October 2011 | Appointment of Monohold A.G. as a member (2 pages) |
18 October 2011 | Appointment of Intrahold A.G. as a member (2 pages) |
28 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
19 January 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
19 January 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
28 October 2010 | Annual return made up to 14 October 2010 (5 pages) |
28 October 2010 | Annual return made up to 14 October 2010 (5 pages) |
29 March 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
29 March 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
11 November 2009 | Annual return made up to 14 October 2009 (4 pages) |
11 November 2009 | Annual return made up to 14 October 2009 (4 pages) |
25 February 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
25 February 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
20 November 2008 | Annual return made up to 14/10/08 (2 pages) |
20 November 2008 | Annual return made up to 14/10/08 (2 pages) |
14 October 2007 | Incorporation (3 pages) |
14 October 2007 | Incorporation (3 pages) |