Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 May 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | No 35 New Road Belize City British Virgin Islands Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 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 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
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 | £3,964 |
Net Worth | £8,104 |
Cash | £5,640 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2018 | Application to strike the limited liability partnership off the register (2 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
23 May 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
23 May 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
12 March 2016 | Annual return made up to 10 February 2016 (3 pages) |
12 March 2016 | Annual return made up to 10 February 2016 (3 pages) |
30 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
30 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
1 March 2015 | Annual return made up to 10 February 2015 (3 pages) |
1 March 2015 | Annual return made up to 10 February 2015 (3 pages) |
23 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Registered 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 23 September 2014 (1 page) |
23 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Registered 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 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
23 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
2 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
2 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 10 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 10 February 2014 (3 pages) |
9 May 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
9 May 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 10 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 10 February 2013 (3 pages) |
29 March 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
29 March 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
11 February 2012 | Annual return made up to 10 February 2012 (3 pages) |
11 February 2012 | Annual return made up to 10 February 2012 (3 pages) |
1 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
1 February 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
1 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
1 February 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
1 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
1 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
1 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
1 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
14 April 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
14 April 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
30 March 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages) |
30 March 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages) |
24 March 2011 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
24 March 2011 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
23 February 2011 | Annual return made up to 10 February 2011 (7 pages) |
23 February 2011 | Annual return made up to 10 February 2011 (7 pages) |
10 February 2010 | Incorporation of a limited liability partnership (8 pages) |
10 February 2010 | Incorporation of a limited liability partnership (8 pages) |