Company NameBellfront Alliance Llp
Company StatusDissolved
Company NumberOC351538
CategoryLimited Liability Partnership
Incorporation Date18 January 2010(14 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence AddressNo. 35
New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed03 January 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed03 January 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£20,420
Net Worth£86,495
Cash£67,575
Current Liabilities£1,500

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
10 April 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
10 April 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 18 January 2015 (3 pages)
28 January 2015Annual return made up to 18 January 2015 (3 pages)
16 September 2014Registered 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 2014Registered 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 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 15 September 2014 (1 page)
15 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
15 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Registered office address changed from , Enterprise House 82 Whitchurch Road, Cardiff, CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 15 September 2014 (1 page)
15 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
12 March 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
12 March 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
18 January 2014Annual return made up to 18 January 2014 (3 pages)
18 January 2014Annual return made up to 18 January 2014 (3 pages)
30 August 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
30 August 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 18 January 2013 (3 pages)
25 January 2013Annual return made up to 18 January 2013 (3 pages)
20 March 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
20 March 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
2 February 2012Appointment of Monohold A.G. as a member (2 pages)
2 February 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
2 February 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
2 February 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
2 February 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
2 February 2012Appointment of Monohold A.G. as a member (2 pages)
2 February 2012Appointment of Intrahold A.G. as a member (2 pages)
2 February 2012Appointment of Intrahold A.G. as a member (2 pages)
1 February 2012Annual return made up to 18 January 2012 (7 pages)
1 February 2012Annual return made up to 18 January 2012 (7 pages)
15 September 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
15 September 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
11 February 2011Annual return made up to 18 January 2011 (7 pages)
11 February 2011Annual return made up to 18 January 2011 (7 pages)
4 November 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
4 November 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
4 November 2010Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
4 November 2010Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
18 January 2010Incorporation of a limited liability partnership (9 pages)
18 January 2010Incorporation of a limited liability partnership (9 pages)