Company NameComax Technics Llp
Company StatusDissolved
Company NumberOC363817
CategoryLimited Liability Partnership
Incorporation Date13 April 2011(13 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed01 May 2012(1 year after company formation)
Appointment Duration2 years, 6 months (closed 18 November 2014)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed01 May 2012(1 year after company formation)
Appointment Duration2 years, 6 months (closed 18 November 2014)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£14,222
Net Worth£24,654
Cash£11,932
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014Application to strike the limited liability partnership off the register (2 pages)
29 July 2014Application to strike the limited liability partnership off the register (2 pages)
17 June 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
17 June 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
15 April 2013Annual return made up to 13 April 2013 (3 pages)
15 April 2013Annual return made up to 13 April 2013 (3 pages)
23 August 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
23 August 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
19 May 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
19 May 2012Appointment of Primecross Inc. as a member (2 pages)
19 May 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
19 May 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
19 May 2012Appointment of Primecross Inc. as a member (2 pages)
19 May 2012Appointment of Formond Inc. as a member (2 pages)
19 May 2012Appointment of Formond Inc. as a member (2 pages)
19 May 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
16 May 2012Annual return made up to 13 April 2012 (7 pages)
16 May 2012Annual return made up to 13 April 2012 (7 pages)
13 April 2011Incorporation of a limited liability partnership (8 pages)
13 April 2011Incorporation of a limited liability partnership (8 pages)