Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2012(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 March 2018) |
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 | 24 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 | 24 July 2008(same day as company formation) |
Correspondence Address | No. 35 New Road Belize City 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 | £11,108 |
Net Worth | £28,265 |
Cash | £18,657 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 December 2017 | Application to strike the limited liability partnership off the register (2 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
27 September 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
21 November 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 24 July 2015 (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 CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page) |
25 July 2014 | Annual return made up to 24 July 2014 (3 pages) |
15 January 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
18 September 2013 | Annual return made up to 24 July 2013 (3 pages) |
25 February 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
28 July 2012 | Annual return made up to 24 July 2012 (3 pages) |
8 June 2012 | Appointment of Primecross Inc. as a member (2 pages) |
8 June 2012 | Appointment of Formond Inc. as a member (2 pages) |
8 June 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
8 June 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
12 December 2011 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
1 August 2011 | Annual return made up to 24 July 2011 (7 pages) |
6 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
5 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
26 October 2010 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
9 August 2010 | Annual return made up to 24 July 2010 (5 pages) |
9 June 2010 | Total exemption full accounts made up to 31 July 2009 (2 pages) |
27 July 2009 | Annual return made up to 24/07/09 (2 pages) |
24 July 2008 | Incorporation document\certificate of incorporation (3 pages) |