PO Box 3469
Road Town
Tortola
Virgin Islands, British
LLP Designated Member Name | Tendo Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2012(same day as company formation) |
Correspondence Address | Geneva Place Waterfront Drive PO Box 3469 Road Town Tortola Virgin Islands, British |
LLP Member Name | Dynamo Business Ventures Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2012(1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 January 2019) |
Correspondence Address | Marcy Building 2nd Floor Purcell Estate PO Box 2416 Road Town Tortola Virgin Islands, British |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £838,894 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 September 2012 | Delivered on: 26 September 2012 Persons entitled: Dynamo Business Ventures LTD Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 September 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
19 February 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Annual return made up to 9 August 2015 (4 pages) |
19 August 2015 | Annual return made up to 9 August 2015 (4 pages) |
19 August 2015 | Annual return made up to 9 August 2015 (4 pages) |
25 November 2014 | Annual return made up to 9 August 2014 (4 pages) |
25 November 2014 | Annual return made up to 9 August 2014 (4 pages) |
25 November 2014 | Annual return made up to 9 August 2014 (4 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Annual return made up to 9 August 2013 (4 pages) |
22 August 2013 | Annual return made up to 9 August 2013 (4 pages) |
22 August 2013 | Annual return made up to 9 August 2013 (4 pages) |
26 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
26 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
12 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
12 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
11 September 2012 | Appointment of Dynamo Business Ventures Ltd. as a member (2 pages) |
11 September 2012 | Appointment of Dynamo Business Ventures Ltd. as a member (2 pages) |
9 August 2012 | Incorporation of a limited liability partnership (5 pages) |
9 August 2012 | Incorporation of a limited liability partnership (5 pages) |