Company NameEntercraft Llp
Company StatusDissolved
Company NumberOC338489
CategoryLimited Liability Partnership
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Directors

LLP Designated Member NameWallingford Projects Ltd. (Corporation)
StatusClosed
Appointed10 April 2017(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 10 December 2019)
Correspondence Address12 Greville Street
Farringdon
London
EC1N 8SB
LLP Designated Member NameCargowest Ag (Corporation)
StatusClosed
Appointed17 May 2019(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 10 December 2019)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameOverlux Ag (Corporation)
StatusClosed
Appointed17 May 2019(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 10 December 2019)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed26 June 2012(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 May 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed26 June 2012(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 May 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands

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£2,170
Net Worth£8,624
Cash£7,954
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
24 July 2017Notification of Wallingford Projects Ltd. as a person with significant control on 4 July 2017 (1 page)
19 July 2017Appointment of Wallingford Projects Ltd. as a member on 10 April 2017 (2 pages)
24 October 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
21 June 2016Annual return made up to 20 June 2016 (3 pages)
25 September 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
8 July 2015Annual return made up to 4 July 2015 (3 pages)
8 July 2015Annual return made up to 4 July 2015 (3 pages)
4 November 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
16 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
4 July 2014Annual return made up to 4 July 2014 (3 pages)
4 July 2014Annual return made up to 4 July 2014 (3 pages)
30 August 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
5 July 2013Annual return made up to 4 July 2013 (3 pages)
5 July 2013Annual return made up to 4 July 2013 (3 pages)
20 August 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 4 July 2012 (3 pages)
10 July 2012Annual return made up to 4 July 2012 (3 pages)
26 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
26 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
26 June 2012Appointment of Formond Inc. as a member (2 pages)
26 June 2012Appointment of Primecross Inc. as a member (2 pages)
1 February 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
27 July 2011Annual return made up to 4 July 2011 (7 pages)
27 July 2011Annual return made up to 4 July 2011 (7 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
24 August 2010Annual return made up to 4 July 2010 (5 pages)
24 August 2010Annual return made up to 4 July 2010 (5 pages)
9 February 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
8 July 2009Annual return made up to 04/07/09 (2 pages)
4 July 2008Incorporation document\certificate of incorporation (3 pages)