Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 June 2016) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | No 35 New Road Belize City British Virgin Islands Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | No.35 New Road Belize City Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
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 |
---|---|
Net Worth | £20,860 |
Cash | £15,192 |
Current Liabilities | £1,500 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
28 April 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 9 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 9 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 9 January 2015 (3 pages) |
23 September 2014 | Registered office address changed from Enterprises House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Enterprises House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
14 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 January 2014 | Annual return made up to 9 January 2014 (3 pages) |
12 January 2014 | Annual return made up to 9 January 2014 (3 pages) |
12 January 2014 | Annual return made up to 9 January 2014 (3 pages) |
13 March 2013 | Total exemption full accounts made up to 31 January 2013 (3 pages) |
13 March 2013 | Total exemption full accounts made up to 31 January 2013 (3 pages) |
11 January 2013 | Annual return made up to 9 January 2013 (3 pages) |
11 January 2013 | Annual return made up to 9 January 2013 (3 pages) |
11 January 2013 | Annual return made up to 9 January 2013 (3 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
3 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
3 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
3 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
3 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
3 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
3 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
3 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
3 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
1 February 2012 | Annual return made up to 9 January 2012 (7 pages) |
1 February 2012 | Annual return made up to 9 January 2012 (7 pages) |
1 February 2012 | Annual return made up to 9 January 2012 (7 pages) |
3 May 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
3 May 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
28 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
18 January 2011 | Annual return made up to 9 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 9 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 9 January 2011 (6 pages) |
18 May 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
18 May 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
20 January 2010 | Annual return made up to 9 January 2010 (5 pages) |
20 January 2010 | Annual return made up to 9 January 2010 (5 pages) |
20 January 2010 | Annual return made up to 9 January 2010 (5 pages) |
9 January 2009 | Incorporation document\certificate of incorporation (3 pages) |
9 January 2009 | Incorporation document\certificate of incorporation (3 pages) |