Corner Eyre & Hutson Streets
Belize City
None
LLP Designated Member Name | Globeway Admin Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2011(same day as company formation) |
Correspondence Address | Suite 102 Ground Floor Blake Building Corner Eyre & Hutson Streets Belize City None |
Registered Address | Suite 1 The Studio St Nicholas Close Elstree Herts 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 | £33,142 |
Gross Profit | £33,142 |
Net Worth | -£97,440 |
Cash | £1,299 |
Current Liabilities | £720,560 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
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) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Annual return made up to 14 June 2014 (3 pages) |
22 October 2014 | Annual return made up to 14 June 2014 (3 pages) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
23 September 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
12 August 2013 | Annual return made up to 14 June 2013 (3 pages) |
12 August 2013 | Annual return made up to 14 June 2013 (3 pages) |
18 December 2012 | Annual return made up to 14 June 2012 (3 pages) |
18 December 2012 | Annual return made up to 14 June 2012 (3 pages) |
12 October 2012 | Registered office address changed from Suite 124 Corporate House Solent Business Park, 1100 Parkway Whiteley Fareham PO15 7AB England on 12 October 2012 (2 pages) |
12 October 2012 | Registered office address changed from Suite 124 Corporate House Solent Business Park, 1100 Parkway Whiteley Fareham PO15 7AB England on 12 October 2012 (2 pages) |
20 September 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
20 September 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
14 June 2011 | Incorporation of a limited liability partnership (6 pages) |
14 June 2011 | Incorporation of a limited liability partnership (6 pages) |