Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2012(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 October 2015) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 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 | 01 March 2010(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Tortola 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 | £4,040 |
Net Worth | £9,207 |
Cash | £6,667 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
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) |
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) |
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) |
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
8 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
8 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
8 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
9 May 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
30 April 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
30 April 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
11 March 2012 | Annual return made up to 1 March 2012 (3 pages) |
11 March 2012 | Annual return made up to 1 March 2012 (3 pages) |
11 March 2012 | Annual return made up to 1 March 2012 (3 pages) |
28 February 2012 | Appointment of Primecross Inc. as a member (2 pages) |
28 February 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
28 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
28 February 2012 | Appointment of Primecross Inc. as a member (2 pages) |
28 February 2012 | Appointment of Formond Inc. as a member (2 pages) |
28 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
28 February 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
28 February 2012 | Appointment of Formond Inc. as a member (2 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
10 March 2011 | Annual return made up to 1 March 2011 (7 pages) |
10 March 2011 | Annual return made up to 1 March 2011 (7 pages) |
10 March 2011 | Annual return made up to 1 March 2011 (7 pages) |
11 November 2010 | Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages) |
11 November 2010 | Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages) |
10 November 2010 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
10 November 2010 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
1 March 2010 | Incorporation of a limited liability partnership (8 pages) |
1 March 2010 | Incorporation of a limited liability partnership (8 pages) |