Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 April 2016) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | No. 35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 September 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 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 September 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence 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 | 2014 |
---|---|
Turnover | £4,421 |
Net Worth | £26,563 |
Cash | £23,642 |
Current Liabilities | £1,500 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
12 December 2014 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 30 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 30 October 2014 (3 pages) |
17 September 2014 | Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
18 December 2013 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
1 November 2013 | Annual return made up to 30 October 2013 (3 pages) |
1 November 2013 | Annual return made up to 30 October 2013 (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
4 November 2012 | Annual return made up to 30 October 2012 (3 pages) |
4 November 2012 | Annual return made up to 30 October 2012 (3 pages) |
8 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
8 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
6 January 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
6 January 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
4 January 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
11 November 2011 | Annual return made up to 30 October 2011 (7 pages) |
11 November 2011 | Annual return made up to 30 October 2011 (7 pages) |
19 October 2011 | Appointment of Intrahold A.G. as a member (2 pages) |
19 October 2011 | Appointment of Intrahold A.G. as a member (2 pages) |
19 October 2011 | Appointment of Monohold A.G. as a member (2 pages) |
19 October 2011 | Appointment of Monohold 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 Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
25 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
25 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
11 February 2011 | Annual return made up to 30 October 2010 (6 pages) |
11 February 2011 | Annual return made up to 30 October 2010 (6 pages) |
13 December 2010 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
13 December 2010 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
11 January 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
11 January 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
7 December 2009 | Annual return made up to 30 October 2009 (4 pages) |
7 December 2009 | Annual return made up to 30 October 2009 (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
21 November 2008 | Annual return made up to 30/10/08 (2 pages) |
21 November 2008 | Annual return made up to 30/10/08 (2 pages) |
30 October 2007 | Incorporation (3 pages) |
30 October 2007 | Incorporation (3 pages) |