Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2014(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 May 2019) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | No35 New Road New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 07 October 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 Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Walkstreet Organization Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2018) |
Correspondence Address | Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
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 | 2014 |
---|---|
Turnover | £5,140 |
Net Worth | £23,637 |
Cash | £19,997 |
Current Liabilities | £1,500 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 (1 page) |
5 July 2017 | Appointment of Walkstreet Organization Ltd. as a member on 16 May 2017 (2 pages) |
14 December 2016 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
24 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
15 December 2015 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
24 October 2015 | Annual return made up to 23 October 2015 (3 pages) |
28 December 2014 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 23 October 2014 (3 pages) |
18 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
18 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 18 September 2014 (1 page) |
18 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
25 October 2013 | Annual return made up to 23 October 2013 (3 pages) |
24 December 2012 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
4 November 2012 | Annual return made up to 23 October 2012 (3 pages) |
7 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
7 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
23 January 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
4 November 2011 | Annual return made up to 23 October 2011 (7 pages) |
26 October 2011 | Appointment of Intrahold A.G. as a member (2 pages) |
26 October 2011 | Appointment of Monohold A.G. as a member (2 pages) |
11 February 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
23 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 23 October 2010 (5 pages) |
8 March 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
21 December 2009 | Annual return made up to 23 October 2009 (5 pages) |
13 March 2009 | Total exemption full accounts made up to 31 October 2008 (2 pages) |
12 December 2008 | Annual return made up to 23/10/08 (2 pages) |
23 October 2007 | Incorporation (3 pages) |