London
NW8 8FS
LLP Member Name | Azure Gulf Trading Dmcc (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2023(10 years, 5 months after company formation) |
Appointment Duration | 4 months |
Correspondence Address | Gold Crest Executive Unit 1810, Gold Crest Executi Jumeirah Lakes Towers Dubai United Arab Emirates |
LLP Designated Member Name | Mr Willem Schalk Van Heerden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
LLP Designated Member Name | Concord Group Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Correspondence Address | Withfield Tower Third Floor 4792 Coney Drive Belize City N/A |
Registered Address | 3 Fisherton Street Flat 73, 3 Fisherton Street London NW8 8FS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £66,880,585 |
Gross Profit | £1,363,589 |
Net Worth | £632,645 |
Cash | £1,996 |
Current Liabilities | £3,244,275 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: Sberbank (Switzerland) Ag Classification: A registered charge Outstanding |
---|
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 85 Great Portland Street First Floor London W1W 7LT on 2 December 2019 (1 page) |
16 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 September 2018 | Company name changed anckmor gaz & oil supply LLP\certificate issued on 18/09/18
|
20 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
26 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
16 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Annual return made up to 8 July 2015 (3 pages) |
10 July 2015 | Annual return made up to 8 July 2015 (3 pages) |
10 July 2015 | Annual return made up to 8 July 2015 (3 pages) |
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 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
25 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
1 August 2014 | Annual return made up to 8 July 2014 (3 pages) |
1 August 2014 | Annual return made up to 8 July 2014 (3 pages) |
1 August 2014 | Annual return made up to 8 July 2014 (3 pages) |
22 May 2014 | Registration of charge 3864750001 (23 pages) |
22 May 2014 | Registration of charge 3864750001 (23 pages) |
8 July 2013 | Incorporation of a limited liability partnership (5 pages) |
8 July 2013 | Incorporation of a limited liability partnership (5 pages) |