19th Floor Suite H
Panama City
Panama
LLP Designated Member Name | Star Group Finance & Holdings, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2012(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 September 2017) |
Correspondence Address | Global Plaza Tower 50th Street 19th Floor Suite H Panama City Panama |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 2008(same day as company formation) |
Correspondence Address | No.35 New Road Belize City Belize |
Registered Address | Suite 1 Level 14 The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,372 |
Net Worth | £81,565 |
Cash | £70,693 |
Current Liabilities | £1,500 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
29 July 2016 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
15 April 2016 | Annual return made up to 15 April 2016 (3 pages) |
15 April 2016 | Annual return made up to 15 April 2016 (3 pages) |
28 July 2015 | Total exemption full accounts made up to 30 April 2015 (3 pages) |
28 July 2015 | Total exemption full accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 15 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 15 April 2015 (3 pages) |
30 June 2014 | Total exemption full accounts made up to 30 April 2014 (3 pages) |
30 June 2014 | Total exemption full accounts made up to 30 April 2014 (3 pages) |
15 April 2014 | Annual return made up to 15 April 2014 (3 pages) |
15 April 2014 | Annual return made up to 15 April 2014 (3 pages) |
13 August 2013 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
13 August 2013 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 15 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 15 April 2013 (3 pages) |
26 March 2013 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 26 March 2013 (1 page) |
5 November 2012 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
5 November 2012 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
21 May 2012 | Annual return made up to 15 April 2012 (7 pages) |
21 May 2012 | Annual return made up to 15 April 2012 (7 pages) |
12 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
12 March 2012 | Appointment of Star Group Finance & Holdings, Inc. as a member (2 pages) |
12 March 2012 | Appointment of Saturn Investment Group S.A. as a member (2 pages) |
12 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
12 March 2012 | Appointment of Saturn Investment Group S.A. as a member (2 pages) |
12 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
12 March 2012 | Appointment of Star Group Finance & Holdings, Inc. as a member (2 pages) |
12 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
26 April 2011 | Annual return made up to 15 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 15 April 2011 (7 pages) |
18 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
18 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
15 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
15 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
29 October 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
29 October 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
29 April 2010 | Annual return made up to 15 April 2010 (5 pages) |
29 April 2010 | Annual return made up to 15 April 2010 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2009 | Annual return made up to 15/04/09 (2 pages) |
18 September 2009 | Annual return made up to 15/04/09 (2 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2008 | Incorporation document\certificate of incorporation (3 pages) |
15 April 2008 | Incorporation document\certificate of incorporation (3 pages) |