Main Street
Charlestown
Nevis
LLP Designated Member Name | YPP Offshore Holdings Corp (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 November 2017) |
Correspondence Address | The Phoenix Centre George Street Belleville St Michael Barbados |
LLP Designated Member Name | 1000 Investment Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Correspondence Address | Trident Chambers Wickhams Cay PO Box 146 Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Yakima Trading Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Correspondence Address | Calle Beatriz M. De Cabal Edificio Banco Aliado Octavo Piso, P.O Box 5108 Panama |
LLP Designated Member Name | Ivycity Worldwide Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Correspondence Address | PO Box 146 Trident Chambers Wickhams Cay Road Town Tortola British Virgin Islands |
Website | yakimaoiltrading.com |
---|---|
Telephone | 020 76085743 |
Telephone region | London |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
4 October 2016 | Appointment of Ypp Offshore Holdings Corp as a member on 31 July 2016 (3 pages) |
4 October 2016 | Appointment of Ypp Offshore Holdings Corp as a member on 31 July 2016 (3 pages) |
3 October 2016 | Termination of appointment of Ivycity Worldwide Limited as a member on 31 July 2016 (2 pages) |
3 October 2016 | Termination of appointment of Ivycity Worldwide Limited as a member on 31 July 2016 (2 pages) |
18 February 2016 | Annual return made up to 10 February 2016 (3 pages) |
18 February 2016 | Annual return made up to 10 February 2016 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 April 2015 | Annual return made up to 10 February 2015 (3 pages) |
29 April 2015 | Annual return made up to 10 February 2015 (3 pages) |
19 March 2014 | Appointment of 2000 S Investment Group Ltd as a member (2 pages) |
19 March 2014 | Termination of appointment of 1000 Investment Group Limited as a member (1 page) |
19 March 2014 | Termination of appointment of 1000 Investment Group Limited as a member (1 page) |
19 March 2014 | Appointment of 2000 S Investment Group Ltd as a member (2 pages) |
10 February 2014 | Incorporation of a limited liability partnership (5 pages) |
10 February 2014 | Incorporation of a limited liability partnership (5 pages) |