Apt. 16
Kiev
Ukraine
LLP Designated Member Name | Mr Maksym Kirieiev |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Status | Closed |
Appointed | 16 May 2017(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 130 Valeriia Lobanovskoho Prosp. Apt. 80 Kiev Ukraine |
LLP Designated Member Name | Mr Oleksandr Parshutkin |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Status | Closed |
Appointed | 16 May 2017(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 24 Lesi Ukrainky Blvd. Apt. 107 Kiev Ukraine |
LLP Designated Member Name | Bondwest Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 March 2021) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro Ajeltake Island Marshall Islands |
LLP Designated Member Name | Entervox Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 March 2021) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 |
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 | Formond Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2018) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2018) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Hillmont Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2018(7 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 02 February 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis |
LLP Designated Member Name | Logoform Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2018(7 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 02 February 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis, West Indies |
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 | £5,135 |
Gross Profit | £2,077 |
Net Worth | £463,430 |
Cash | £119,133 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
7 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 February 2018 | Termination of appointment of Hillmont Inc. as a member on 2 February 2018 (1 page) |
6 February 2018 | Appointment of Entervox Ag as a member on 2 February 2018 (2 pages) |
6 February 2018 | Appointment of Bondwest Ag as a member on 2 February 2018 (2 pages) |
6 February 2018 | Termination of appointment of Logoform Corp. as a member on 2 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Primecross Inc. as a member on 1 January 2018 (1 page) |
2 February 2018 | Appointment of Hillmont Inc. as a member on 1 January 2018 (2 pages) |
2 February 2018 | Appointment of Logoform Corp. as a member on 1 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Formond Inc. as a member on 1 January 2018 (1 page) |
6 July 2017 | Notification of a person with significant control statement (2 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) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
16 May 2017 | Appointment of Mr. Maksym Kirieiev as a member on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr. Oleksandr Parshutkin as a member on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr. Maksym Kirieiev as a member on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr. Oleksandr Parshutkin as a member on 16 May 2017 (2 pages) |
13 May 2017 | Appointment of Mr. Sergii Parshutkin as a member on 12 May 2017 (2 pages) |
13 May 2017 | Appointment of Mr. Sergii Parshutkin as a member on 12 May 2017 (2 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) |
13 August 2015 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
13 August 2015 | Total exemption full accounts made up to 31 July 2015 (14 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) |
18 November 2014 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
18 November 2014 | Total exemption full accounts made up to 31 July 2014 (13 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) |
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) |
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) |
3 March 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
3 March 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | Annual return made up to 6 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 6 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 6 July 2013 (3 pages) |
16 January 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
16 January 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
7 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
7 July 2012 | Annual return made up to 6 July 2012 (3 pages) |
7 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
7 July 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
7 July 2012 | Annual return made up to 6 July 2012 (3 pages) |
7 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
7 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
7 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
7 July 2012 | Annual return made up to 6 July 2012 (3 pages) |
7 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
7 July 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
1 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) |
14 April 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages) |
14 April 2011 | Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages) |
8 April 2011 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
8 April 2011 | Member's details changed for Milltown Corporate Services 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) |