Mahe
Seychelles
LLP Designated Member Name | Sturari Impex Limited. (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2020(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 May 2022) |
Correspondence Address | Room 303 House Of Francis, Ile Du Port Mahe Seychelles |
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 Belize |
LLP Designated Member Name | Formond Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2012(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 April 2020) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2012(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 April 2020) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
Registered Address | 85 Great Portland Street, First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,078 |
Net Worth | £10,701 |
Cash | £9,123 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2021 | Notification of a person with significant control statement (2 pages) |
28 October 2021 | Cessation of Stanislav Vasilyev as a person with significant control on 19 October 2021 (1 page) |
6 October 2021 | Termination of appointment of Primecross Inc. as a member on 10 April 2020 (1 page) |
6 October 2021 | Termination of appointment of Formond Inc. as a member on 10 April 2020 (1 page) |
1 September 2021 | Appointment of Sturari Impex Limited. as a member on 10 April 2020 (2 pages) |
1 September 2021 | Appointment of Ferton Impex Limited as a member on 10 April 2020 (2 pages) |
31 August 2021 | Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 85 Great Portland Street, First Floor London W1W 7LT on 31 August 2021 (1 page) |
28 June 2021 | Confirmation statement made on 1 March 2021 with updates (2 pages) |
18 June 2021 | Confirmation statement made on 1 March 2020 with no updates (2 pages) |
26 May 2021 | Confirmation statement made on 1 March 2018 with no updates (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 May 2021 | Restoration by order of the court (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
26 May 2021 | Confirmation statement made on 1 March 2019 with no updates (2 pages) |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the limited liability partnership off the register (2 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
1 July 2017 | Notification of Stanislav Vasilyev as a person with significant control on 1 March 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
1 July 2017 | Notification of Stanislav Vasilyev as a person with significant control on 1 March 2017 (2 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
7 May 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
6 March 2016 | Annual return made up to 1 March 2016 (3 pages) |
6 March 2016 | Annual return made up to 1 March 2016 (3 pages) |
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 1 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 1 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 1 March 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) |
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) |
3 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
3 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) |
8 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 1 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 1 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 1 March 2012 (3 pages) |
17 April 2012 | Appointment of Primecross Inc. as a member (2 pages) |
17 April 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
17 April 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
17 April 2012 | Appointment of Primecross Inc. as a member (2 pages) |
17 April 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
17 April 2012 | Appointment of Formond Inc. as a member (2 pages) |
17 April 2012 | Appointment of Formond Inc. as a member (2 pages) |
17 April 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
11 May 2011 | Annual return made up to 1 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 1 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 1 March 2011 (7 pages) |
15 December 2010 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
15 December 2010 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions 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) |