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, 10 months (closed 19 July 2016) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 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 | 01 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 | 01 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 | £8,352 |
Net Worth | £35,523 |
Cash | £28,671 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the limited liability partnership off the register (2 pages) |
25 April 2016 | Application to strike the limited liability partnership off the register (2 pages) |
21 May 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 5 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 5 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 5 March 2015 (3 pages) |
16 September 2014 | Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page) |
13 May 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
8 March 2014 | Annual return made up to 5 March 2014 (3 pages) |
8 March 2014 | Annual return made up to 5 March 2014 (3 pages) |
8 March 2014 | Annual return made up to 5 March 2014 (3 pages) |
17 May 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
9 March 2013 | Annual return made up to 5 March 2013 (3 pages) |
9 March 2013 | Annual return made up to 5 March 2013 (3 pages) |
9 March 2013 | Annual return made up to 5 March 2013 (3 pages) |
15 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
15 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
8 March 2012 | Annual return made up to 5 March 2012 (3 pages) |
8 March 2012 | Annual return made up to 5 March 2012 (3 pages) |
8 March 2012 | Annual return made up to 5 March 2012 (3 pages) |
28 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
28 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
28 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
28 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
28 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
28 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
28 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
28 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
2 August 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
2 August 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 5 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 5 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 5 March 2011 (7 pages) |
22 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Registered office address changed from 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX on 10 June 2010 (1 page) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
16 March 2010 | Annual return made up to 5 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 5 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 5 March 2010 (5 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Annual return made up to 05/03/09 (2 pages) |
6 March 2009 | Annual return made up to 05/03/09 (2 pages) |
5 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
5 March 2008 | Incorporation document\certificate of incorporation (3 pages) |