3a Little Denmark Complex
147 Main Street Road Town
Tortola
Vg-1110
LLP Designated Member Name | Corner Global Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 December 2019) |
Correspondence Address | 33 Porter Road PO Box 3169 Pmb 103 Road Town Tortola Virgin Islands, British |
LLP Designated Member Name | Mr Timur Usmanov |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | Gagarina Str. H38 Apt 130 Reutov City Russian Federation |
LLP Designated Member Name | Regent Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Correspondence Address | 201 Rogers Office Building Edwin Wallace Rey Drive George Hill British West Indies Anguilla |
LLP Designated Member Name | T&V Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Correspondence Address | 201 Rogers Office Building Edwin Wallace Rey Drive George Hill British West Indies Anguilla |
Website | www.onetwotrip.com/ru/ |
---|---|
Telephone | 0800 4004114 |
Telephone region | Freephone |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,354,259 |
Cash | £4,106,697 |
Current Liabilities | £1,521,895 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2019 | Application to strike the limited liability partnership off the register (3 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 April 2016 | Annual return made up to 4 April 2016 (3 pages) |
5 April 2016 | Annual return made up to 4 April 2016 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 22 October 2015 (1 page) |
20 June 2015 | Termination of appointment of Timur Usmanov as a member on 19 June 2015 (1 page) |
20 June 2015 | Appointment of Corner Global Ltd as a member on 19 June 2015 (2 pages) |
20 June 2015 | Termination of appointment of Timur Usmanov as a member on 19 June 2015 (1 page) |
20 June 2015 | Appointment of Corner Global Ltd as a member on 19 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 4 April 2015 (3 pages) |
2 June 2015 | Annual return made up to 4 April 2015 (3 pages) |
2 June 2015 | Annual return made up to 4 April 2015 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 4 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 4 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 4 April 2014 (3 pages) |
28 February 2014 | Registered office address changed from Level 5 12-14 Mason's Avenue London EC2V 5BT England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Level 5 12-14 Mason's Avenue London EC2V 5BT England on 28 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 October 2013 | Registered office address changed from Global House 5a Sandys Row London E1 7HW on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Global House 5a Sandys Row London E1 7HW on 23 October 2013 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Member's details changed for Mr Timur Usmanov on 4 April 2011 (2 pages) |
7 May 2013 | Annual return made up to 4 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 4 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 4 April 2013 (3 pages) |
7 May 2013 | Member's details changed for Mr Timur Usmanov on 4 April 2011 (2 pages) |
7 May 2013 | Member's details changed for Mr Timur Usmanov on 4 April 2011 (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 4 April 2012 (12 pages) |
1 May 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 4 April 2012 (12 pages) |
1 May 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 4 April 2012 (12 pages) |
16 April 2012 | Member's details changed for Mr Timur Usmanov on 4 April 2011 (2 pages) |
16 April 2012 | Annual return made up to 4 April 2012
|
16 April 2012 | Member's details changed for Mr Timur Usmanov on 4 April 2011 (2 pages) |
16 April 2012 | Annual return made up to 4 April 2012
|
16 April 2012 | Annual return made up to 4 April 2012
|
16 April 2012 | Member's details changed for Mr Timur Usmanov on 4 April 2011 (2 pages) |
21 April 2011 | Appointment of Mr Timur Usmanov as a member (2 pages) |
21 April 2011 | Termination of appointment of Regent Capital Limited as a member (1 page) |
21 April 2011 | Appointment of Onetwotrip Ltd as a member (2 pages) |
21 April 2011 | Termination of appointment of T&V Management Limited as a member (1 page) |
21 April 2011 | Termination of appointment of T&V Management Limited as a member (1 page) |
21 April 2011 | Appointment of Onetwotrip Ltd as a member (2 pages) |
21 April 2011 | Appointment of Mr Timur Usmanov as a member (2 pages) |
21 April 2011 | Termination of appointment of Regent Capital Limited as a member (1 page) |
4 April 2011 | Incorporation of a limited liability partnership (9 pages) |
4 April 2011 | Incorporation of a limited liability partnership (9 pages) |