Panama
Republic Of Panama
LLP Designated Member Name | Pacific Tradelinks Corp. (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 January 2017) |
Correspondence Address | Office 713, “The Century Tower†Build Via Ricardo Panama Republic Of Panama |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 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 | 25 August 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 | 16 July 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2015) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2015) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
Registered Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,146 |
Net Worth | £9,156 |
Cash | £8,510 |
Current Liabilities | £1,500 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
17 September 2015 | Annual return made up to 25 August 2015 (3 pages) |
17 September 2015 | Annual return made up to 25 August 2015 (3 pages) |
10 August 2015 | Appointment of Pacific Tradelinks Corp. as a member on 31 July 2015 (2 pages) |
10 August 2015 | Appointment of Legum Company S.A. as a member on 31 July 2015 (2 pages) |
10 August 2015 | Appointment of Pacific Tradelinks Corp. as a member on 31 July 2015 (2 pages) |
10 August 2015 | Appointment of Legum Company S.A. as a member on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Primecross Inc. as a member on 30 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Primecross Inc. as a member on 30 July 2015 (1 page) |
5 August 2015 | Registered office address changed from 175 Darkes Lane Suite B, 2nd Floor Potters Bar Hertfordshire EN6 1BW England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Formond Inc. as a member on 30 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Formond Inc. as a member on 30 July 2015 (1 page) |
5 August 2015 | Registered office address changed from 175 Darkes Lane Suite B, 2nd Floor Potters Bar Hertfordshire EN6 1BW England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 175 Darkes Lane Suite B, 2nd Floor Potters Bar Hertfordshire EN6 1BW England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 5 August 2015 (1 page) |
9 December 2014 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
9 December 2014 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
11 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW on 11 September 2014 (1 page) |
28 August 2014 | Annual return made up to 25 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 25 August 2014 (3 pages) |
24 October 2013 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
24 October 2013 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 25 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 25 August 2013 (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 August 2012 (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 August 2012 (3 pages) |
1 September 2012 | Annual return made up to 25 August 2012 (3 pages) |
1 September 2012 | Annual return made up to 25 August 2012 (3 pages) |
19 July 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
19 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
19 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
19 July 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
19 July 2012 | Appointment of Primecross Inc. as a member (2 pages) |
19 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
19 July 2012 | Appointment of Formond Inc. as a member (2 pages) |
19 July 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
12 October 2011 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
12 October 2011 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
6 September 2011 | Annual return made up to 25 August 2011 (7 pages) |
6 September 2011 | Annual return made up to 25 August 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 Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages) |
9 November 2010 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
9 November 2010 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
25 August 2010 | Incorporation of a limited liability partnership (8 pages) |
25 August 2010 | Incorporation of a limited liability partnership (8 pages) |