Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member Name | Goodmare Navigation S.A. (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro The Marshall Islands Mh96960 |
LLP Designated Member Name | Global Survey Trading Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh 96960 |
LLP Designated Member Name | Primastar Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh 96960 |
Registered Address | 120 Baker Street, 3rd Floor London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,522 |
Cash | £9,147 |
Current Liabilities | £1,625 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Appointment of Euroday Shipping Corp. as a member on 10 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Global Survey Trading Co. as a member on 10 April 2017 (1 page) |
17 May 2017 | Appointment of Goodmare Navigation S.A. as a member on 10 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Primastar Ltd as a member on 10 April 2017 (1 page) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Registered office address changed from Suite 95 30 Woburn Place London WC1H 0JR to 397-405 Archway Road, Aztec House Suite 14, Aztec House, Highgate London N6 4ER on 13 July 2016 (1 page) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Annual return made up to 5 July 2015 (3 pages) |
3 September 2015 | Annual return made up to 5 July 2015 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 July 2014 | Annual return made up to 5 July 2014 (3 pages) |
9 July 2014 | Annual return made up to 5 July 2014 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 July 2013 | Annual return made up to 5 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 5 July 2013 (3 pages) |
5 July 2012 | Incorporation of a limited liability partnership (5 pages) |
5 July 2012 | Registered office address changed from Suite 95 30 Woburn Place London --- Select -- WC1H 0JR United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Suite 95 30 Woburn Place London --- Select -- WC1H 0JR United Kingdom on 5 July 2012 (1 page) |