Farringdon
London
EC1N 8SB
LLP Designated Member Name | Cargowest Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2019(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 10 December 2019) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Overlux Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2019(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 10 December 2019) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 July 2008(same day as company formation) |
Correspondence Address | 1st Floor Yamraj Building Market Square Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Formond Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2012(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 May 2019) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2012(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 May 2019) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
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 | £2,170 |
Net Worth | £8,624 |
Cash | £7,954 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
---|---|
24 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Wallingford Projects Ltd. as a person with significant control on 4 July 2017 (1 page) |
19 July 2017 | Appointment of Wallingford Projects Ltd. as a member on 10 April 2017 (2 pages) |
24 October 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
21 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 4 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 4 July 2015 (3 pages) |
4 November 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
16 September 2014 | Registered 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 2014 | Annual return made up to 4 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
30 August 2013 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
20 August 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 4 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 4 July 2012 (3 pages) |
26 June 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
26 June 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
26 June 2012 | Appointment of Formond Inc. as a member (2 pages) |
26 June 2012 | Appointment of Primecross Inc. as a member (2 pages) |
1 February 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
27 July 2011 | Annual return made up to 4 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 4 July 2011 (7 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
24 August 2010 | Annual return made up to 4 July 2010 (5 pages) |
24 August 2010 | Annual return made up to 4 July 2010 (5 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
8 July 2009 | Annual return made up to 04/07/09 (2 pages) |
4 July 2008 | Incorporation document\certificate of incorporation (3 pages) |