Belize City
Belize
LLP Designated Member Name | Formico Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 February 2016) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 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 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Total exemption full accounts made up to 31 July 2014 (2 pages) |
21 October 2014 | Total exemption full accounts made up to 31 July 2014 (2 pages) |
25 September 2014 | Annual return made up to 3 July 2014 (3 pages) |
25 September 2014 | Annual return made up to 3 July 2014 (3 pages) |
25 September 2014 | Annual return made up to 3 July 2014 (3 pages) |
8 January 2014 | Total exemption full accounts made up to 31 July 2013 (2 pages) |
8 January 2014 | Total exemption full accounts made up to 31 July 2013 (2 pages) |
1 January 2014 | Annual return made up to 3 July 2013 (3 pages) |
1 January 2014 | Annual return made up to 3 July 2013 (3 pages) |
1 January 2014 | Annual return made up to 3 July 2013 (3 pages) |
25 February 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
25 February 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
4 January 2013 | Annual return made up to 3 July 2012 (3 pages) |
4 January 2013 | Annual return made up to 3 July 2012 (3 pages) |
4 January 2013 | Annual return made up to 3 July 2012 (3 pages) |
3 January 2013 | Member's details changed for Milltown Corporate Services Limited on 3 January 2011 (1 page) |
3 January 2013 | Member's details changed for Milltown Corporate Services Limited on 3 January 2011 (1 page) |
3 January 2013 | Member's details changed for Milltown Corporate Services Limited on 3 January 2011 (1 page) |
15 October 2012 | Appointment of Deltron Corp. as a member (2 pages) |
15 October 2012 | Appointment of Deltron Corp. as a member (2 pages) |
15 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
15 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
15 October 2012 | Appointment of Formico Inc. as a member (2 pages) |
15 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
15 October 2012 | Appointment of Formico Inc. as a member (2 pages) |
15 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
20 August 2012 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
23 February 2012 | Annual return made up to 3 July 2011 (7 pages) |
23 February 2012 | Annual return made up to 3 July 2011 (7 pages) |
23 February 2012 | Annual return made up to 3 July 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 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 Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
8 December 2010 | Annual return made up to 3 July 2010 (7 pages) |
8 December 2010 | Annual return made up to 3 July 2010 (7 pages) |
8 December 2010 | Annual return made up to 3 July 2010 (7 pages) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
11 May 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
11 May 2010 | Annual return made up to 3 July 2009 (2 pages) |
11 May 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
11 May 2010 | Annual return made up to 3 July 2009 (2 pages) |
11 May 2010 | Annual return made up to 3 July 2009 (2 pages) |
7 May 2010 | Administrative restoration application (3 pages) |
7 May 2010 | Administrative restoration application (3 pages) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Incorporation document\certificate of incorporation (3 pages) |
3 July 2008 | Incorporation document\certificate of incorporation (3 pages) |