Belize City
Belize
LLP Designated Member Name | Centron Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 July 2017) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | 35 New Road Belize City None |
LLP Designated Member Name | Milltown Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | 35 New Road Belize City None |
Registered Address | Suite 1 Level 14 The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,125 |
Net Worth | £57,550 |
Cash | £49,925 |
Current Liabilities | £1,500 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
21 February 2016 | Annual return made up to 8 February 2016 (3 pages) |
12 June 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
8 February 2015 | Annual return made up to 8 February 2015 (3 pages) |
8 February 2015 | Annual return made up to 8 February 2015 (3 pages) |
3 July 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
8 February 2014 | Annual return made up to 8 February 2014 (3 pages) |
8 February 2014 | Annual return made up to 8 February 2014 (3 pages) |
10 July 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 8 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 8 February 2013 (3 pages) |
10 October 2012 | Appointment of Alteron Corp. as a member (2 pages) |
10 October 2012 | Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page) |
10 October 2012 | Appointment of Centron Inc. as a member (2 pages) |
10 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
20 June 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
16 May 2012 | Annual return made up to 8 February 2012 (7 pages) |
16 May 2012 | Annual return made up to 8 February 2012 (7 pages) |
2 May 2012 | Registered office address changed from Suite 124 a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Suite 124 a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 2 May 2012 (1 page) |
6 May 2011 | Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England on 6 May 2011 (1 page) |
8 February 2011 | Incorporation of a limited liability partnership (6 pages) |