Suite 302
Belize City
-
LLP Designated Member Name | Filtex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Corner Hutson & Eyre Street Blake Building Suite 302 Belize City - |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(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 | 06 February 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 February 2012(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 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 February 2012(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Tallberg Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,452 |
Net Worth | £83,287 |
Cash | £42,335 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
2 March 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
30 October 2020 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 30 October 2020 (1 page) |
7 July 2020 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 7 July 2020 (1 page) |
19 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
25 May 2018 | Appointment of Filtex Limited as a member on 22 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Tallberg Ltd. as a member on 22 May 2018 (1 page) |
25 May 2018 | Appointment of Asporto Limited as a member on 22 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Uniwell, Inc. as a member on 22 May 2018 (1 page) |
18 May 2018 | Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 18 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
20 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
12 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
12 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
22 April 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
22 April 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
7 February 2016 | Annual return made up to 6 February 2016 (3 pages) |
7 February 2016 | Annual return made up to 6 February 2016 (3 pages) |
24 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
15 April 2015 | Annual return made up to 6 February 2015 (3 pages) |
15 April 2015 | Annual return made up to 6 February 2015 (3 pages) |
15 April 2015 | Annual return made up to 6 February 2015 (3 pages) |
16 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 16 September 2014 (1 page) |
16 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 16 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
15 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
15 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
15 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
15 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
17 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
17 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
8 February 2014 | Annual return made up to 6 February 2014 (3 pages) |
8 February 2014 | Annual return made up to 6 February 2014 (3 pages) |
8 February 2014 | Annual return made up to 6 February 2014 (3 pages) |
5 November 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
5 November 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 6 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 6 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 6 February 2013 (3 pages) |
1 May 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
1 May 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
15 February 2012 | Annual return made up to 6 February 2012 (3 pages) |
15 February 2012 | Annual return made up to 6 February 2012 (3 pages) |
15 February 2012 | Annual return made up to 6 February 2012 (3 pages) |
14 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
14 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
14 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
14 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
14 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
14 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
14 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
14 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
3 October 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
3 October 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
26 May 2011 | Annual return made up to 6 February 2011 (7 pages) |
26 May 2011 | Annual return made up to 6 February 2011 (7 pages) |
26 May 2011 | Annual return made up to 6 February 2011 (7 pages) |
11 November 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
11 November 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
9 November 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
9 November 2010 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
6 October 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
6 October 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2010 | Annual return made up to 6 February 2010 (6 pages) |
5 July 2010 | Annual return made up to 6 February 2010 (6 pages) |
5 July 2010 | Annual return made up to 6 February 2010 (6 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Incorporation document\certificate of incorporation (3 pages) |
6 February 2009 | Incorporation document\certificate of incorporation (3 pages) |