Company NameGlenport Merchants Llp
Company StatusDissolved
Company NumberOC339607
CategoryLimited Liability Partnership
Incorporation Date27 August 2008(15 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Directors

LLP Designated Member NameWallingford Projects Ltd. (Corporation)
StatusClosed
Appointed01 April 2017(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2020)
Correspondence Address12 Greville Street
Farringdon
London
EC1N 8SB
LLP Designated Member NameCargowest Ag (Corporation)
StatusClosed
Appointed17 May 2019(10 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 04 February 2020)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameOverlux Ag (Corporation)
StatusClosed
Appointed17 May 2019(10 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 04 February 2020)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed01 August 2012(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed01 August 2012(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£22,852
Net Worth£65,181
Cash£43,829
Current Liabilities£1,500

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2019Termination of appointment of Formond Inc. as a member on 17 May 2019 (1 page)
18 July 2019Appointment of Overlux Ag as a member on 17 May 2019 (2 pages)
18 July 2019Appointment of Cargowest Ag as a member on 17 May 2019 (2 pages)
18 July 2019Termination of appointment of Primecross Inc. as a member on 17 May 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (3 pages)
6 January 2018Appointment of Wallingford Projects Ltd. as a member on 1 April 2017 (2 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 September 2017Notification of Wallingford Projects Ltd. as a person with significant control on 1 August 2017 (1 page)
4 September 2017Cessation of Sergiy Yershov as a person with significant control on 1 August 2017 (1 page)
4 September 2017Notification of Wallingford Projects Ltd. as a person with significant control on 1 August 2017 (1 page)
4 September 2017Cessation of Sergiy Yershov as a person with significant control on 1 August 2017 (1 page)
23 December 2016Total exemption full accounts made up to 31 August 2016 (3 pages)
23 December 2016Total exemption full accounts made up to 31 August 2016 (3 pages)
12 October 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
29 October 2015Total exemption full accounts made up to 31 August 2015 (3 pages)
29 October 2015Total exemption full accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 27 August 2015 (3 pages)
28 August 2015Annual return made up to 27 August 2015 (3 pages)
18 November 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
18 November 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
17 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 27 August 2014 (3 pages)
28 August 2014Annual return made up to 27 August 2014 (3 pages)
24 October 2013Total exemption full accounts made up to 31 August 2013 (3 pages)
24 October 2013Total exemption full accounts made up to 31 August 2013 (3 pages)
12 September 2013Annual return made up to 27 August 2013 (3 pages)
12 September 2013Annual return made up to 27 August 2013 (3 pages)
25 September 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
25 September 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
3 September 2012Appointment of Formond Inc. as a member (2 pages)
3 September 2012Appointment of Primecross Inc. as a member (2 pages)
3 September 2012Annual return made up to 27 August 2012 (3 pages)
3 September 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
3 September 2012Appointment of Formond Inc. as a member (2 pages)
3 September 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
3 September 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
3 September 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
3 September 2012Annual return made up to 27 August 2012 (3 pages)
3 September 2012Appointment of Primecross Inc. as a member (2 pages)
1 February 2012Total exemption full accounts made up to 31 August 2011 (3 pages)
1 February 2012Total exemption full accounts made up to 31 August 2011 (3 pages)
6 September 2011Annual return made up to 27 August 2011 (7 pages)
6 September 2011Annual return made up to 27 August 2011 (7 pages)
6 January 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
6 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
6 January 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
6 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
1 September 2010Annual return made up to 27 August 2010 (5 pages)
1 September 2010Annual return made up to 27 August 2010 (5 pages)
17 May 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
17 May 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
9 September 2009Annual return made up to 27/08/09 (2 pages)
9 September 2009Annual return made up to 27/08/09 (2 pages)
12 February 2009Registered office changed on 12/02/2009 from 58 whitchurch road cardiff CF14 3LX (1 page)
12 February 2009Registered office changed on 12/02/2009 from 58 whitchurch road cardiff CF14 3LX (1 page)
27 August 2008Incorporation document\certificate of incorporation (3 pages)
27 August 2008Incorporation document\certificate of incorporation (3 pages)