Miami
Fl 33130-3529
United States
LLP Designated Member Name | Recargapay Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2016(8 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 June 2018) |
Correspondence Address | 247 Sw 8th Street Suite 821 Miami Fl 33130-3529 United States |
LLP Designated Member Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis West Indies |
LLP Designated Member Name | Ms Jillian Teresia James |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 01 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis, West Indies |
Registered Address | Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
11 November 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
7 March 2016 | Appointment of Recargapay Inc as a member on 2 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Jillian James as a member on 2 March 2016 (1 page) |
7 March 2016 | Member's details changed for Clon Communications Llc on 2 March 2016 (1 page) |
7 March 2016 | Annual return made up to 21 February 2016 (3 pages) |
15 January 2016 | Registered office address changed from Suite G5 Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 15 January 2016 (2 pages) |
7 January 2016 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
7 January 2016 | Annual return made up to 21 February 2015 (13 pages) |
5 January 2016 | Administrative restoration application (3 pages) |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
25 March 2014 | Annual return made up to 21 February 2014 (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
1 March 2013 | Annual return made up to 21 February 2013 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
19 December 2012 | Appointment of Ms Jillian Teresia James as a member (2 pages) |
19 December 2012 | Termination of appointment of Sarah Petre-Mears as a member (1 page) |
24 February 2012 | Annual return made up to 21 February 2012 (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
8 March 2011 | Member's details changed for Clon Communications Llc on 21 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 21 February 2011 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
1 June 2010 | Registered office address changed from Suite 3 1St Floor Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Suite 3 1St Floor Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ on 1 June 2010 (1 page) |
9 April 2010 | Annual return made up to 21 February 2010 (4 pages) |
8 February 2010 | Registered office address changed from Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN on 8 February 2010 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 May 2009 | Annual return made up to 21/02/09 (2 pages) |
21 February 2008 | Incorporation (3 pages) |