Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member Name | Logoform Corp. (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2017(4 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 November 2021) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Deltacom Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
LLP Designated Member Name | Holdstar Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
Telephone | 01270 655600 |
---|---|
Telephone region | Crewe |
Registered Address | 2nd Floor, College House 17 King Edwards Road London HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,796 |
Net Worth | £3,596 |
Cash | £5,096 |
Current Liabilities | £1,500 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2021 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
2 July 2019 | Member's details changed for Logoform Corp. on 20 May 2019 (1 page) |
2 July 2019 | Member's details changed for Hillmont Inc. on 20 May 2019 (1 page) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
24 April 2019 | Registered office address changed from Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 24 April 2019 (1 page) |
25 October 2018 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
24 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
25 December 2017 | Appointment of Logoform Corp. as a member on 19 June 2017 (2 pages) |
25 December 2017 | Termination of appointment of Holdstar Inc. as a member on 19 June 2017 (1 page) |
25 December 2017 | Termination of appointment of Deltacom Ltd. as a member on 19 June 2017 (1 page) |
25 December 2017 | Appointment of Logoform Corp. as a member on 19 June 2017 (2 pages) |
25 December 2017 | Termination of appointment of Deltacom Ltd. as a member on 19 June 2017 (1 page) |
25 December 2017 | Appointment of Hillmont Inc. as a member on 19 June 2017 (2 pages) |
25 December 2017 | Termination of appointment of Holdstar Inc. as a member on 19 June 2017 (1 page) |
25 December 2017 | Appointment of Hillmont Inc. as a member on 19 June 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
1 July 2017 | Notification of Alexander Bondarevskiy as a person with significant control on 19 June 2017 (2 pages) |
1 July 2017 | Notification of Alexander Bondarevskiy as a person with significant control on 19 June 2017 (2 pages) |
27 September 2016 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
27 September 2016 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 19 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 19 June 2016 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 19 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 19 June 2015 (3 pages) |
19 September 2014 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
19 September 2014 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 19 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 19 June 2014 (3 pages) |
19 June 2013 | Incorporation of a limited liability partnership (5 pages) |
19 June 2013 | Incorporation of a limited liability partnership (5 pages) |