Monte Carlo
98000
LLP Designated Member Name | Portsea Estates Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 July 2022) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
LLP Designated Member Name | Mr David Nicholas Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2021(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vincent Road Dagenham Essex RM9 6AT |
LLP Designated Member Name | Mansfield Estates Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Correspondence Address | PO Box 556 Charlestown Nevis West Indies |
LLP Designated Member Name | Mayfair International Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Correspondence Address | PO Box 556 Charlestown Nevis West Indies |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,896 |
Current Liabilities | £4,897 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2021 | Termination of appointment of David Nicholas Clark as a member on 6 October 2021 (1 page) |
17 July 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
12 March 2021 | Appointment of Robert David Kissin as a member on 12 March 2021 (2 pages) |
12 March 2021 | Appointment of Mr David Nicholas Clark as a member on 12 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Mayfair International Llc as a member on 12 March 2021 (1 page) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 27 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 27 May 2016 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 July 2015 | Annual return made up to 27 May 2015 (3 pages) |
3 July 2015 | Annual return made up to 27 May 2015 (3 pages) |
1 May 2015 | Administrative restoration application (3 pages) |
1 May 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
1 May 2015 | Annual return made up to 27 May 2014 (8 pages) |
1 May 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
1 May 2015 | Administrative restoration application (3 pages) |
1 May 2015 | Annual return made up to 27 May 2014 (8 pages) |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
5 June 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Annual return made up to 27 May 2013 (3 pages) |
9 July 2013 | Annual return made up to 27 May 2013 (3 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
16 November 2012 | Appointment of Portsea Estates Llc as a member (2 pages) |
16 November 2012 | Termination of appointment of Mansfield Estates Llc as a member (1 page) |
16 November 2012 | Appointment of Portsea Estates Llc as a member (2 pages) |
16 November 2012 | Termination of appointment of Mansfield Estates Llc as a member (1 page) |
4 July 2012 | Annual return made up to 27 May 2012 (3 pages) |
4 July 2012 | Annual return made up to 27 May 2012 (3 pages) |
6 June 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
6 June 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
24 August 2011 | Annual return made up to 27 May 2011 (3 pages) |
24 August 2011 | Annual return made up to 27 May 2011 (3 pages) |
27 May 2010 | Incorporation of a limited liability partnership (9 pages) |
27 May 2010 | Incorporation of a limited liability partnership (9 pages) |