Company NameNord-West Commerce Llp
Company StatusDissolved
Company NumberOC353254
CategoryLimited Liability Partnership
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(2 years, 6 months after company formation)
Appointment Duration2 years (closed 28 October 2014)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc. (Corporation)
StatusClosed
Appointed03 October 2012(2 years, 6 months after company formation)
Appointment Duration2 years (closed 28 October 2014)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed16 March 2010(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed16 March 2010(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 16 March 2013 (3 pages)
20 March 2013Annual return made up to 16 March 2013 (3 pages)
8 October 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
8 October 2012Appointment of Deltron Corp. as a member (2 pages)
8 October 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
8 October 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
8 October 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
8 October 2012Appointment of Deltron Corp. as a member (2 pages)
8 October 2012Appointment of Formico Inc. as a member (2 pages)
8 October 2012Appointment of Formico Inc. as a member (2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 16 March 2012 (3 pages)
31 August 2012Annual return made up to 16 March 2012 (3 pages)
30 August 2012Member's details changed for Milltown Corporate Services Ltd on 16 March 2010 (1 page)
30 August 2012Member's details changed for Ireland & Overseas Acquisitions Ltd. on 16 March 2010 (1 page)
30 August 2012Member's details changed for Ireland & Overseas Acquisitions Ltd. on 16 March 2010 (1 page)
30 August 2012Member's details changed for Milltown Corporate Services Ltd on 16 March 2010 (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
24 October 2011Annual return made up to 16 March 2011 (7 pages)
24 October 2011Annual return made up to 16 March 2011 (7 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
25 February 2011Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
25 February 2011Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
6 October 2010Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 October 2010 (1 page)
16 March 2010Incorporation of a limited liability partnership (8 pages)
16 March 2010Incorporation of a limited liability partnership (8 pages)