Company NameNord-West Corporation Llp
Company StatusDissolved
Company NumberOC339237
CategoryLimited Liability Partnership
Incorporation Date7 August 2008(15 years, 7 months ago)
Dissolution Date15 March 2016 (8 years ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 15 March 2016)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc (Corporation)
StatusClosed
Appointed03 October 2012(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 15 March 2016)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
11 December 2014Annual return made up to 7 August 2014 (3 pages)
11 December 2014Annual return made up to 7 August 2014 (3 pages)
11 December 2014Annual return made up to 7 August 2014 (3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Total exemption full accounts made up to 31 August 2013 (2 pages)
13 January 2014Total exemption full accounts made up to 31 August 2013 (2 pages)
1 January 2014Annual return made up to 7 August 2013 (3 pages)
1 January 2014Annual return made up to 7 August 2013 (3 pages)
1 January 2014Annual return made up to 7 August 2013 (3 pages)
25 April 2013Total exemption full accounts made up to 31 August 2012 (2 pages)
25 April 2013Total exemption full accounts made up to 31 August 2012 (2 pages)
1 February 2013Annual return made up to 7 August 2012 (3 pages)
1 February 2013Annual return made up to 7 August 2012 (3 pages)
1 February 2013Annual return made up to 7 August 2012 (3 pages)
30 January 2013Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
30 January 2013Appointment of Formico Inc as a member (2 pages)
30 January 2013Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
30 January 2013Appointment of Formico Inc as a member (2 pages)
30 January 2013Appointment of Deltron Corp as a member (2 pages)
30 January 2013Appointment of Deltron Corp as a member (2 pages)
30 January 2013Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
30 January 2013Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
20 August 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
23 February 2012Annual return made up to 7 August 2011 (7 pages)
23 February 2012Annual return made up to 7 August 2011 (7 pages)
23 February 2012Annual return made up to 7 August 2011 (7 pages)
12 July 2011Annual return made up to 7 August 2010 (8 pages)
12 July 2011Annual return made up to 7 August 2010 (8 pages)
12 July 2011Annual return made up to 7 August 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
28 February 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
25 February 2011Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
25 February 2011Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
15 June 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
15 June 2010Annual return made up to 7 August 2009 (2 pages)
15 June 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
15 June 2010Annual return made up to 7 August 2009 (2 pages)
15 June 2010Annual return made up to 7 August 2009 (2 pages)
14 June 2010Administrative restoration application (2 pages)
14 June 2010Administrative restoration application (2 pages)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2008Incorporation document\certificate of incorporation (3 pages)
7 August 2008Incorporation document\certificate of incorporation (3 pages)