Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2014(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 August 2016) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(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 | 27 February 2008(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 | 03 February 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 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 | 03 February 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 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 | £22,188 |
Net Worth | £112,811 |
Cash | £92,123 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
1 March 2015 | Annual return made up to 27 February 2015 (3 pages) |
1 March 2015 | Annual return made up to 27 February 2015 (3 pages) |
18 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
18 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff 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 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
18 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
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 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
18 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 18 September 2014 (1 page) |
17 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
17 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 27 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 27 February 2014 (3 pages) |
19 April 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
19 April 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 27 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 27 February 2013 (3 pages) |
1 May 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
1 May 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
27 February 2012 | Annual return made up to 27 February 2012 (3 pages) |
27 February 2012 | Annual return made up to 27 February 2012 (3 pages) |
14 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
14 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
14 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
14 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
14 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
14 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
14 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
14 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
8 July 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
8 July 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
10 March 2011 | Annual return made up to 27 February 2011 (7 pages) |
10 March 2011 | Annual return made up to 27 February 2011 (7 pages) |
15 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
15 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
14 May 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
14 May 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
29 March 2010 | Annual return made up to 27 February 2010 (5 pages) |
29 March 2010 | Annual return made up to 27 February 2010 (5 pages) |
15 May 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
15 May 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 March 2009 | Annual return made up to 27/02/09 (2 pages) |
10 March 2009 | Annual return made up to 27/02/09 (2 pages) |
27 February 2008 | Incorporation document\certificate of incorporation (3 pages) |
27 February 2008 | Incorporation document\certificate of incorporation (3 pages) |