Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2012(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 February 2016) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 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 | £12,608 |
Net Worth | £54,981 |
Cash | £43,873 |
Current Liabilities | £1,500 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
16 October 2014 | Total exemption full accounts made up to 30 June 2014 (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) |
24 June 2014 | Annual return made up to 24 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 24 June 2014 (3 pages) |
21 August 2013 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
21 August 2013 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 24 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 24 June 2013 (3 pages) |
20 August 2012 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
20 August 2012 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 24 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 24 June 2012 (3 pages) |
18 June 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
18 June 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
18 June 2012 | Appointment of Formond Inc. as a member (2 pages) |
18 June 2012 | Appointment of Primecross Inc. as a member (2 pages) |
18 June 2012 | Appointment of Primecross Inc. as a member (2 pages) |
18 June 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
18 June 2012 | Appointment of Formond Inc. as a member (2 pages) |
18 June 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
5 September 2011 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
5 September 2011 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
3 August 2011 | Registered office address changed from Enterprise 82 Whitchurch Road Cardiff CF14 3LX on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Enterprise 82 Whitchurch Road Cardiff CF14 3LX on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Enterprise 82 Whitchurch Road Cardiff CF14 3LX on 3 August 2011 (1 page) |
14 July 2011 | Annual return made up to 24 June 2011 (7 pages) |
14 July 2011 | Annual return made up to 24 June 2011 (7 pages) |
5 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages) |
5 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages) |
5 January 2011 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
5 January 2011 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
24 June 2010 | Incorporation of a limited liability partnership (9 pages) |
24 June 2010 | Incorporation of a limited liability partnership (9 pages) |