Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 October 2015) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(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 | 01 March 2011(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
Registered Address | Suite 1 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,297 |
Net Worth | £6,063 |
Cash | £2,266 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
8 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
8 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
8 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
30 March 2012 | Appointment of Monohold A.G. as a member (2 pages) |
30 March 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
30 March 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
30 March 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
30 March 2012 | Appointment of Monohold A.G. as a member (2 pages) |
30 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
30 March 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
30 March 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
23 March 2012 | Annual return made up to 1 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 1 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 1 March 2012 (7 pages) |
1 March 2011 | Incorporation of a limited liability partnership (8 pages) |
1 March 2011 | Incorporation of a limited liability partnership (8 pages) |