Belize City
Belize
LLP Designated Member Name | Formico Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 September 2019) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belze City Belize |
LLP Designated Member Name | Bergman Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 September 2019) |
Correspondence Address | 13 John Princes Street 2nd Floor London W1G 0JR |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 2010(same day as company formation) |
Correspondence Address | No 35 New Road Belize City 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 | £5,165 |
Net Worth | £16,154 |
Cash | £12,489 |
Current Liabilities | £1,500 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
---|---|
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2017 | Confirmation statement made on 8 April 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Bergman Ltd. as a member on 7 November 2016 (2 pages) |
3 July 2017 | Notification of Bergman Ltd. as a person with significant control on 3 July 2017 (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
15 April 2016 | Annual return made up to 8 April 2016 (3 pages) |
31 July 2015 | Total exemption full accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 8 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 8 April 2015 (3 pages) |
28 October 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 28 October 2014 (1 page) |
29 September 2014 | Total exemption full accounts made up to 30 April 2014 (3 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Annual return made up to 8 April 2014 (3 pages) |
13 August 2014 | Annual return made up to 8 April 2014 (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 8 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 8 April 2013 (3 pages) |
15 October 2012 | Appointment of Formico Inc as a member (2 pages) |
15 October 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
15 October 2012 | Appointment of Deltron Corp as a member (2 pages) |
15 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
17 September 2012 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
11 June 2012 | Annual return made up to 8 April 2012 (7 pages) |
11 June 2012 | Annual return made up to 8 April 2012 (7 pages) |
6 February 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
11 May 2011 | Annual return made up to 8 April 2011 (7 pages) |
11 May 2011 | Annual return made up to 8 April 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 Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
8 April 2010 | Incorporation of a limited liability partnership (8 pages) |