Belize City
Belize
LLP Designated Member Name | Formico Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 28 October 2014) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 March 2010(same day as company formation) |
Correspondence Address | No. 35 New Road Belize City Belize |
Registered Address | Suite 1 Level 14 The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 16 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 16 March 2013 (3 pages) |
8 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
8 October 2012 | Appointment of Deltron Corp. as a member (2 pages) |
8 October 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
8 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
8 October 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
8 October 2012 | Appointment of Deltron Corp. as a member (2 pages) |
8 October 2012 | Appointment of Formico Inc. as a member (2 pages) |
8 October 2012 | Appointment of Formico Inc. as a member (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 16 March 2012 (3 pages) |
31 August 2012 | Annual return made up to 16 March 2012 (3 pages) |
30 August 2012 | Member's details changed for Milltown Corporate Services Ltd on 16 March 2010 (1 page) |
30 August 2012 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 16 March 2010 (1 page) |
30 August 2012 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 16 March 2010 (1 page) |
30 August 2012 | Member's details changed for Milltown Corporate Services Ltd on 16 March 2010 (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2011 | Annual return made up to 16 March 2011 (7 pages) |
24 October 2011 | Annual return made up to 16 March 2011 (7 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
28 February 2011 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
25 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages) |
25 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages) |
6 October 2010 | Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 October 2010 (1 page) |
16 March 2010 | Incorporation of a limited liability partnership (8 pages) |
16 March 2010 | Incorporation of a limited liability partnership (8 pages) |