Farringdon
London
EC1N 8SB
LLP Designated Member Name | Cargowest Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2019(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 04 February 2020) |
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, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 04 February 2020) |
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 | 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 British Virgin Islands Belize |
LLP Designated Member Name | Formond Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 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 | 01 August 2012(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 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 | £22,852 |
Net Worth | £65,181 |
Cash | £43,829 |
Current Liabilities | £1,500 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2019 | Termination of appointment of Formond Inc. as a member on 17 May 2019 (1 page) |
18 July 2019 | Appointment of Overlux Ag as a member on 17 May 2019 (2 pages) |
18 July 2019 | Appointment of Cargowest Ag as a member on 17 May 2019 (2 pages) |
18 July 2019 | Termination of appointment of Primecross Inc. as a member on 17 May 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
6 January 2018 | Appointment of Wallingford Projects Ltd. as a member on 1 April 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of Wallingford Projects Ltd. as a person with significant control on 1 August 2017 (1 page) |
4 September 2017 | Cessation of Sergiy Yershov as a person with significant control on 1 August 2017 (1 page) |
4 September 2017 | Notification of Wallingford Projects Ltd. as a person with significant control on 1 August 2017 (1 page) |
4 September 2017 | Cessation of Sergiy Yershov as a person with significant control on 1 August 2017 (1 page) |
23 December 2016 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
23 December 2016 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
29 October 2015 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
29 October 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) |
18 November 2014 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
18 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 October 2013 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
24 October 2013 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 27 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 27 August 2013 (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 August 2012 (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 August 2012 (3 pages) |
3 September 2012 | Appointment of Formond Inc. as a member (2 pages) |
3 September 2012 | Appointment of Primecross Inc. as a member (2 pages) |
3 September 2012 | Annual return made up to 27 August 2012 (3 pages) |
3 September 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
3 September 2012 | Appointment of Formond Inc. as a member (2 pages) |
3 September 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
3 September 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
3 September 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
3 September 2012 | Annual return made up to 27 August 2012 (3 pages) |
3 September 2012 | Appointment of Primecross Inc. as a member (2 pages) |
1 February 2012 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
1 February 2012 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
6 September 2011 | Annual return made up to 27 August 2011 (7 pages) |
6 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 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 August 2010 (3 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) |
5 January 2011 | 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) |
17 May 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
17 May 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
9 September 2009 | Annual return made up to 27/08/09 (2 pages) |
9 September 2009 | Annual return made up to 27/08/09 (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 58 whitchurch road cardiff CF14 3LX (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 58 whitchurch road cardiff CF14 3LX (1 page) |
27 August 2008 | Incorporation document\certificate of incorporation (3 pages) |
27 August 2008 | Incorporation document\certificate of incorporation (3 pages) |