Mahe
Seychelles
LLP Designated Member Name | Bolero Partnership Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 October 2014) |
Correspondence Address | Sound & Vision House Francis Rachel Str Mahe Seychelles |
LLP Designated Member Name | Heedway Pte Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 1 Sophia Road #04-30 Peace Centre Singapore |
LLP Designated Member Name | Medway Pte Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 1 Sophia Road #04-30 Peace Centre Singapore |
LLP Designated Member Name | Memphis Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2012) |
Correspondence Address | Mossack, Fonseca & Co Ltd Level 2, Nia Mall, Vaea Street Apia Samoa |
LLP Designated Member Name | Priorswood Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2012) |
Correspondence Address | Saffrey Square Suite 205 PO Box N-8188 Nassau Bahamas |
Registered Address | 707 High Road London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £65,447 |
Cash | £274 |
Current Liabilities | £4,959 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 March 2013 | Annual return made up to 26 February 2013 (3 pages) |
19 March 2013 | Annual return made up to 26 February 2013 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 April 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 26 February 2012 (3 pages) |
26 April 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Appointment of Bolero Partnership Ltd as a member (2 pages) |
26 April 2012 | Annual return made up to 26 February 2012 (3 pages) |
26 April 2012 | Appointment of Asintor Corporate Ltd as a member (2 pages) |
26 April 2012 | Appointment of Asintor Corporate Ltd as a member (2 pages) |
26 April 2012 | Appointment of Bolero Partnership Ltd as a member (2 pages) |
14 April 2012 | Termination of appointment of Memphis Ltd as a member (1 page) |
14 April 2012 | Termination of appointment of Priorswood Consultants Ltd as a member (1 page) |
14 April 2012 | Termination of appointment of Priorswood Consultants Ltd as a member (1 page) |
14 April 2012 | Termination of appointment of Memphis Ltd as a member (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 3 February 2012 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Annual return made up to 26 February 2011 (3 pages) |
26 February 2011 | Appointment of Priorswood Consultants Ltd as a member (2 pages) |
26 February 2011 | Appointment of Priorswood Consultants Ltd as a member (2 pages) |
26 February 2011 | Termination of appointment of Heedway Pte Limited as a member (1 page) |
26 February 2011 | Termination of appointment of Heedway Pte Limited as a member (1 page) |
26 February 2011 | Appointment of Memphis Ltd as a member (2 pages) |
26 February 2011 | Annual return made up to 26 February 2011 (3 pages) |
26 February 2011 | Appointment of Memphis Ltd as a member (2 pages) |
26 February 2011 | Termination of appointment of Medway Pte Limited as a member (1 page) |
26 February 2011 | Termination of appointment of Medway Pte Limited as a member (1 page) |
26 July 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 April 2010 | Annual return made up to 26 February 2010 (8 pages) |
9 April 2010 | Annual return made up to 26 February 2010 (8 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Registered office address changed from C/O C/O, Maurice J Bushell & Co Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from C/O C/O, Maurice J Bushell & Co Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from C/O C/O, Maurice J Bushell & Co Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB on 1 March 2010 (2 pages) |
31 March 2009 | Annual return made up to 26/02/09 (2 pages) |
31 March 2009 | Annual return made up to 26/02/09 (2 pages) |
26 February 2008 | Incorporation document\certificate of incorporation (3 pages) |
26 February 2008 | Incorporation document\certificate of incorporation (3 pages) |