Belize City
Belize
LLP Designated Member Name | Formico Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 December 2018) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Neocorp Experts L.P. (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2017(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 December 2018) |
Correspondence Address | 209 City Road Suite 7 Cardiff CF24 3JD Wales |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 2009(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
Registered Address | 11 58 Station Road 11 Churchill Court North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,496 |
Net Worth | £12,853 |
Cash | £9,857 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Appointment of Neocorp Experts L.P. as a member on 19 January 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
31 August 2017 | Notification of Neocorp Experts L.P. as a person with significant control on 27 August 2017 (1 page) |
31 August 2017 | Appointment of Neocorp Experts L.P. as a member on 19 January 2017 (2 pages) |
31 August 2017 | Notification of Neocorp Experts L.P. as a person with significant control on 27 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
22 June 2016 | Registered office address changed from Suite B 11 Churchill Court 58 Station Road, North Harrow Middlesex HA2 7SA England to 11 58 Station Road 11 Churchill Court North Harrow Middlesex HA2 7SA on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Suite B 11 Churchill Court 58 Station Road, North Harrow Middlesex HA2 7SA England to 11 58 Station Road 11 Churchill Court North Harrow Middlesex HA2 7SA on 22 June 2016 (1 page) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
20 June 2016 | Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to Suite B 11 Churchill Court 58 Station Road, North Harrow Middlesex HA2 7SA on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
20 June 2016 | Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to Suite B 11 Churchill Court 58 Station Road, North Harrow Middlesex HA2 7SA on 20 June 2016 (1 page) |
22 April 2016 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Annual return made up to 2 July 2015 (3 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Annual return made up to 2 July 2015 (3 pages) |
27 October 2015 | Annual return made up to 2 July 2015 (3 pages) |
9 December 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
9 December 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 2 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 2 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 2 July 2014 (3 pages) |
4 February 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
4 February 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
3 July 2013 | Annual return made up to 2 July 2013 (3 pages) |
3 July 2013 | Annual return made up to 2 July 2013 (3 pages) |
3 July 2013 | Annual return made up to 2 July 2013 (3 pages) |
15 October 2012 | Appointment of Deltron Corp. as a member (2 pages) |
15 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
15 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
15 October 2012 | Appointment of Deltron Corp. as a member (2 pages) |
15 October 2012 | Appointment of Formico Inc. as a member (2 pages) |
15 October 2012 | Appointment of Formico Inc. as a member (2 pages) |
15 October 2012 | Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page) |
15 October 2012 | Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page) |
25 September 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
13 August 2012 | Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 August 2012 (1 page) |
20 July 2012 | Annual return made up to 2 July 2012 (7 pages) |
20 July 2012 | Annual return made up to 2 July 2012 (7 pages) |
20 July 2012 | Annual return made up to 2 July 2012 (7 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Annual return made up to 2 July 2011 (7 pages) |
1 February 2012 | Annual return made up to 2 July 2011 (7 pages) |
1 February 2012 | Annual return made up to 2 July 2011 (7 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Ltd. on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages) |
22 December 2010 | Member's details changed for Milltown Corporate Services Ltd. on 15 September 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 July 2010 (5 pages) |
24 August 2010 | Annual return made up to 2 July 2010 (5 pages) |
24 August 2010 | Annual return made up to 2 July 2010 (5 pages) |
2 July 2009 | Incorporation document\certificate of incorporation (3 pages) |
2 July 2009 | Incorporation document\certificate of incorporation (3 pages) |