Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2012(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 February 2016) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro 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 British Virgin Islands Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | No 35 New Road Belize City British Virgin Islands Belize |
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 | £17,452 |
Net Worth | £77,183 |
Cash | £61,231 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2014 (9 years, 9 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) |
12 November 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
12 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) |
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) |
8 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
8 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
8 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
3 March 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
3 March 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 4 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 4 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 4 July 2013 (3 pages) |
13 March 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
13 March 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
11 July 2012 | Annual return made up to 4 July 2012 (3 pages) |
11 July 2012 | Annual return made up to 4 July 2012 (3 pages) |
11 July 2012 | Annual return made up to 4 July 2012 (3 pages) |
10 July 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
10 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
10 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
10 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
10 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
10 July 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
10 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
10 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
23 February 2012 | Annual return made up to 4 July 2011 (7 pages) |
23 February 2012 | Annual return made up to 4 July 2011 (7 pages) |
23 February 2012 | Annual return made up to 4 July 2011 (7 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2011 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
12 December 2011 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
17 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) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
18 August 2010 | Annual return made up to 4 July 2010 (5 pages) |
18 August 2010 | Annual return made up to 4 July 2010 (5 pages) |
18 August 2010 | Annual return made up to 4 July 2010 (5 pages) |
12 February 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
12 February 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
11 August 2009 | Annual return made up to 04/07/09 (2 pages) |
11 August 2009 | Annual return made up to 04/07/09 (2 pages) |
4 July 2008 | Incorporation document\certificate of incorporation (3 pages) |
4 July 2008 | Incorporation document\certificate of incorporation (3 pages) |