Company NameEconway Llp
Company StatusDissolved
Company NumberOC335117
CategoryLimited Liability Partnership
Incorporation Date27 February 2008(16 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 09 August 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 09 August 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed03 February 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed03 February 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£22,188
Net Worth£112,811
Cash£92,123
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
1 March 2015Annual return made up to 27 February 2015 (3 pages)
1 March 2015Annual return made up to 27 February 2015 (3 pages)
18 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
18 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
18 September 2014Registered 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 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
18 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
18 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
18 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
18 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
18 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
18 September 2014Registered 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 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
17 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 27 February 2014 (3 pages)
28 February 2014Annual return made up to 27 February 2014 (3 pages)
19 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
19 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
6 March 2013Annual return made up to 27 February 2013 (3 pages)
6 March 2013Annual return made up to 27 February 2013 (3 pages)
1 May 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
1 May 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
27 February 2012Annual return made up to 27 February 2012 (3 pages)
27 February 2012Annual return made up to 27 February 2012 (3 pages)
14 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
14 February 2012Appointment of Monohold A.G. as a member (2 pages)
14 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
14 February 2012Appointment of Intrahold A.G. as a member (2 pages)
14 February 2012Appointment of Monohold A.G. as a member (2 pages)
14 February 2012Appointment of Intrahold A.G. as a member (2 pages)
14 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
14 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
8 July 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
8 July 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
10 March 2011Annual return made up to 27 February 2011 (7 pages)
10 March 2011Annual return made up to 27 February 2011 (7 pages)
15 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
15 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
14 May 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
14 May 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
29 March 2010Annual return made up to 27 February 2010 (5 pages)
29 March 2010Annual return made up to 27 February 2010 (5 pages)
15 May 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
15 May 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
23 April 2009Registered office changed on 23/04/2009 from enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 April 2009Registered office changed on 23/04/2009 from enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 March 2009Annual return made up to 27/02/09 (2 pages)
10 March 2009Annual return made up to 27/02/09 (2 pages)
27 February 2008Incorporation document\certificate of incorporation (3 pages)
27 February 2008Incorporation document\certificate of incorporation (3 pages)