Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2012(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 July 2016) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | 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 | 35 New Road Belize City Belize |
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 |
---|---|
Turnover | £27,897 |
Net Worth | £97,378 |
Cash | £70,981 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 6 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 6 February 2015 (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) |
10 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 10 September 2014 (1 page) |
23 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) |
25 April 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
9 March 2013 | Annual return made up to 6 February 2013 (3 pages) |
9 March 2013 | Annual return made up to 6 February 2013 (3 pages) |
8 June 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
18 March 2012 | Annual return made up to 6 February 2012 (3 pages) |
18 March 2012 | Appointment of Primecross Inc. as a member (2 pages) |
18 March 2012 | Annual return made up to 6 February 2012 (3 pages) |
18 March 2012 | Appointment of Formond Inc. as a member (2 pages) |
18 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
18 March 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
2 June 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
2 March 2011 | Annual return made up to 6 February 2011 (7 pages) |
2 March 2011 | Annual return made up to 6 February 2011 (7 pages) |
6 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
5 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
6 July 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
13 May 2010 | Annual return made up to 6 February 2010 (4 pages) |
13 May 2010 | Annual return made up to 6 February 2010 (4 pages) |
6 February 2009 | Incorporation document\certificate of incorporation (3 pages) |