Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 January 2017) |
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 | 27 August 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 | 27 August 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 | £2,748 |
Net Worth | £7,973 |
Cash | £299 |
Current Liabilities | £4,500 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
30 November 2015 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 27 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 27 August 2015 (3 pages) |
4 November 2014 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
4 November 2014 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
17 September 2014 | Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page) |
28 August 2014 | Annual return made up to 27 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 27 August 2014 (3 pages) |
24 September 2013 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
24 September 2013 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 27 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 27 August 2013 (3 pages) |
31 October 2012 | Total exemption full accounts made up to 31 August 2012 (3 pages) |
31 October 2012 | Total exemption full accounts made up to 31 August 2012 (3 pages) |
1 September 2012 | Annual return made up to 27 August 2012 (3 pages) |
1 September 2012 | Annual return made up to 27 August 2012 (3 pages) |
27 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
27 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
27 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
27 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
27 July 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
27 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
27 July 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
27 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
18 October 2011 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
18 October 2011 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
7 September 2011 | Annual return made up to 27 August 2011 (7 pages) |
7 September 2011 | Annual return made up to 27 August 2011 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 (5 pages) |
1 September 2010 | Annual return made up to 27 August 2010 (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
5 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
7 September 2009 | Annual return made up to 27/08/09 (2 pages) |
7 September 2009 | Annual return made up to 27/08/09 (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 58 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 58 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 August 2008 | Incorporation document\certificate of incorporation (3 pages) |
27 August 2008 | Incorporation document\certificate of incorporation (3 pages) |