Charlestown
Nevis
West Indies
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 December 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 2010(same day as company formation) |
Correspondence Address | No.35 New Road Belize City Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Convex Credit Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2018) |
Correspondence Address | Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ |
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 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2018 | Application to strike the limited liability partnership off the register (2 pages) |
2 August 2018 | Termination of appointment of Convex Credit Ltd. as a member on 30 June 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Convex Credit Ltd. as a person with significant control on 20 June 2017 (1 page) |
4 July 2017 | Notification of Convex Credit Ltd. as a person with significant control on 20 June 2017 (1 page) |
15 May 2017 | Appointment of Convex Credit Ltd. as a member on 10 April 2017 (2 pages) |
15 May 2017 | Appointment of Convex Credit Ltd. as a member on 10 April 2017 (2 pages) |
13 September 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
13 September 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 6 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 6 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 6 July 2015 (3 pages) |
23 January 2015 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
23 January 2015 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
19 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
19 September 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 19 September 2014 (1 page) |
19 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
19 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
19 September 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 19 September 2014 (1 page) |
6 July 2014 | Annual return made up to 6 July 2014 (3 pages) |
6 July 2014 | Annual return made up to 6 July 2014 (3 pages) |
6 July 2014 | Annual return made up to 6 July 2014 (3 pages) |
19 December 2013 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
19 December 2013 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 (3 pages) |
29 August 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 (3 pages) |
23 March 2012 | Appointment of Monohold A.G. as a member (2 pages) |
23 March 2012 | Appointment of Monohold A.G. as a member (2 pages) |
23 March 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
23 March 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
23 March 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
23 March 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
23 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
23 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
5 September 2011 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
5 September 2011 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
27 July 2011 | Annual return made up to 6 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 6 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 6 July 2011 (7 pages) |
17 January 2011 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
17 January 2011 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
12 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages) |
12 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages) |
6 July 2010 | Incorporation of a limited liability partnership (8 pages) |
6 July 2010 | Incorporation of a limited liability partnership (8 pages) |