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 | 1 year, 11 months (closed 04 May 2021) |
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 Belize |
LLP Designated Member Name | Formond Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 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 | Walkstreet Organization Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2017(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2021) |
Correspondence Address | Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
Registered Address | 13 John Princes Street 2nd Floor London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,164 |
Net Worth | £9,557 |
Cash | £6,893 |
Current Liabilities | £1,500 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 January 2021 | Termination of appointment of Walkstreet Organization Ltd. as a member on 18 January 2021 (1 page) |
---|---|
29 January 2021 | Cessation of Walkstreet Organization Ltd. as a person with significant control on 18 January 2021 (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
20 July 2019 | Appointment of Cargowest Ag as a member on 17 May 2019 (2 pages) |
20 July 2019 | Termination of appointment of Primecross Inc. as a member on 17 May 2019 (1 page) |
20 July 2019 | Appointment of Overlux Ag as a member on 17 May 2019 (2 pages) |
20 July 2019 | Termination of appointment of Formond Inc. as a member on 17 May 2019 (1 page) |
31 January 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) |
15 July 2018 | Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 13 John Princes Street 2nd Floor London W1G 0JR on 15 July 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
27 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
3 July 2017 | Notification of Walkstreet Organization Ltd. as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Appointment of Walkstreet Organization Ltd. as a member on 16 May 2017 (2 pages) |
30 June 2017 | Appointment of Walkstreet Organization Ltd. as a member on 16 May 2017 (2 pages) |
26 January 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
26 January 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
21 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
18 February 2016 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
18 February 2016 | 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) |
12 December 2014 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
12 December 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) |
11 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 11 September 2014 (1 page) |
11 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 11 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) |
4 February 2014 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
4 February 2014 | 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) |
12 December 2012 | Total exemption full accounts made up to 31 August 2012 (3 pages) |
12 December 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) |
15 August 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
15 August 2012 | Appointment of Formond Inc. as a member (2 pages) |
15 August 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
15 August 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
15 August 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
15 August 2012 | Appointment of Primecross Inc. as a member (2 pages) |
15 August 2012 | Appointment of Formond Inc. as a member (2 pages) |
15 August 2012 | Appointment of Primecross Inc. as a member (2 pages) |
8 February 2012 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
8 February 2012 | 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) |
9 March 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
9 March 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
7 March 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
7 March 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
24 November 2010 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
24 November 2010 | Total exemption full accounts made up to 31 August 2010 (3 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) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
4 September 2009 | Annual return made up to 27/08/09 (2 pages) |
4 September 2009 | Annual return made up to 27/08/09 (2 pages) |
27 August 2008 | Incorporation document\certificate of incorporation (3 pages) |
27 August 2008 | Incorporation document\certificate of incorporation (3 pages) |