Executive Corporate Services Inc. Professional Com
The Valley
Anguilla, British West Indies
Anguilla
LLP Designated Member Name | Marduk Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | PO Box 14052 Executive Corporate Services Inc. Professional Com The Valley Anguilla, British West Indies Anguilla |
Registered Address | 1st Floor East 5 Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the limited liability partnership off the register (3 pages) |
6 July 2016 | Application to strike the limited liability partnership off the register (3 pages) |
5 February 2016 | Annual return made up to 10 January 2016 (3 pages) |
5 February 2016 | Annual return made up to 10 January 2016 (3 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
4 February 2015 | Annual return made up to 10 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 10 January 2015 (3 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 February 2014 | Annual return made up to 10 January 2014 (3 pages) |
21 February 2014 | Annual return made up to 10 January 2014 (3 pages) |
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 10 January 2013 (3 pages) |
14 January 2013 | Annual return made up to 10 January 2013 (3 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Registered office address changed from 43 Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 43 Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 31 May 2012 (1 page) |
14 February 2012 | Annual return made up to 10 January 2012 (3 pages) |
14 February 2012 | Annual return made up to 10 January 2012 (3 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Annual return made up to 10 January 2011 (3 pages) |
8 February 2011 | Annual return made up to 10 January 2011 (3 pages) |
7 February 2011 | Member's details changed for Marduk Limited on 19 February 2010 (2 pages) |
7 February 2011 | Member's details changed for Marduk Limited on 19 February 2010 (2 pages) |
7 February 2011 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 7 February 2011 (1 page) |
7 February 2011 | Member's details changed for Ishtar Limited on 19 February 2010 (2 pages) |
7 February 2011 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 7 February 2011 (1 page) |
7 February 2011 | Member's details changed for Ishtar Limited on 19 February 2010 (2 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Annual return made up to 7 February 2010 (8 pages) |
14 April 2010 | Annual return made up to 7 February 2010 (8 pages) |
14 April 2010 | Annual return made up to 7 February 2010 (8 pages) |
15 March 2010 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Annual return made up to 10/01/09 (2 pages) |
15 January 2009 | Annual return made up to 10/01/09 (2 pages) |
9 April 2008 | Member's particulars marduk LIMITED (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
9 April 2008 | Member's particulars ishtar LIMITED (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
9 April 2008 | Member's particulars ishtar LIMITED (1 page) |
9 April 2008 | Member's particulars marduk LIMITED (1 page) |
30 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
30 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
10 January 2008 | Incorporation (3 pages) |
10 January 2008 | Incorporation (3 pages) |