Charlestown
Nevis
West Indies
LLP Designated Member Name | Regal Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | Hunkins Plaza Main Street Charlestown Nevis West Indies |
LLP Designated Member Name | Amerton Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2013(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2016) |
Correspondence Address | Suite 556 Hunkins Waterfront Plaza Main Street Charlestown Nevis West Indies |
LLP Designated Member Name | Sheraton Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2013(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2016) |
Correspondence Address | Suite 556 Waterfront Plaza Main Street Cherlestown Nevis West Indies |
Registered Address | 64 Hamilton Avenue Barkingside Ilford London Essex IG6 1AD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Termination of appointment of Sheraton Business Limited as a member on 15 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Amerton Group Limited as a member on 15 September 2016 (1 page) |
8 February 2016 | Annual return made up to 6 February 2016 (3 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
9 February 2015 | Annual return made up to 6 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 6 February 2015 (3 pages) |
27 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
6 February 2014 | Annual return made up to 6 February 2014 (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 (3 pages) |
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
10 June 2013 | Appointment of Amerton Group Limited as a member (2 pages) |
10 June 2013 | Termination of appointment of Regal Management Limited as a member (1 page) |
10 June 2013 | Appointment of Sheraton Business Limited as a member (2 pages) |
10 June 2013 | Termination of appointment of Emerald Business Limited as a member (1 page) |
6 February 2013 | Annual return made up to 6 February 2013 (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 (3 pages) |
28 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
30 January 2012 | Member's details changed for Emerald Business Limited on 15 January 2012 (2 pages) |
30 January 2012 | Member's details changed for Regal Management Limited on 15 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 15 January 2012 (3 pages) |
5 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
24 January 2011 | Annual return made up to 15 January 2011 (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
28 January 2010 | Annual return made up to 15 January 2010 (4 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 3RD floor 193 wardour street london W1F 8ZF (1 page) |
15 January 2009 | Incorporation document\certificate of incorporation (3 pages) |