Tortola
B.V.I
LLP Designated Member Name | Ambergris Enterprises Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2012(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 April 2017) |
Correspondence Address | PO Box 3175 Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
LLP Designated Member Name | Kansdell International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | P.O. Box 3175 Road Town Tortola B.V.I |
Registered Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £493,297 |
Gross Profit | £395,361 |
Net Worth | £4,429,120 |
Cash | £442,923 |
Current Liabilities | £18,469 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
5 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 (3 pages) |
20 January 2016 | Annual return made up to 20 January 2016 (3 pages) |
29 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
21 January 2015 | Annual return made up to 20 January 2015 (3 pages) |
21 January 2015 | Annual return made up to 20 January 2015 (3 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
27 January 2014 | Annual return made up to 20 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 20 January 2014 (3 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
24 January 2013 | Annual return made up to 20 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 20 January 2013 (3 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
31 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2012 | Annual return made up to 20 January 2012 (3 pages) |
23 January 2012 | Annual return made up to 20 January 2012 (3 pages) |
17 January 2012 | Termination of appointment of Kansdell International Limited as a member (1 page) |
17 January 2012 | Appointment of Ambergris Enterprises Inc. as a member (2 pages) |
17 January 2012 | Appointment of Ambergris Enterprises Inc. as a member (2 pages) |
17 January 2012 | Termination of appointment of Kansdell International Limited as a member (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Member's details changed for Kansdell International Limited on 20 January 2011 (2 pages) |
20 January 2011 | Member's details changed for Earlwick Holdings Limited on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 (3 pages) |
20 January 2011 | Annual return made up to 20 January 2011 (3 pages) |
20 January 2011 | Member's details changed for Earlwick Holdings Limited on 20 January 2011 (2 pages) |
20 January 2011 | Member's details changed for Kansdell International Limited on 20 January 2011 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 September 2010 | Termination of appointment of Gregory Davis as a member (1 page) |
17 September 2010 | Termination of appointment of Gregory Davis as a member (1 page) |
10 June 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages) |
10 June 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages) |
3 February 2010 | Annual return made up to 20 January 2010 (8 pages) |
3 February 2010 | Annual return made up to 20 January 2010 (8 pages) |
2 September 2009 | LLP member appointed gregory robert john davis (1 page) |
2 September 2009 | LLP member appointed gregory robert john davis (1 page) |
20 January 2009 | Incorporation document\certificate of incorporation (3 pages) |
20 January 2009 | Incorporation document\certificate of incorporation (3 pages) |