Victoria
Mahe
Seychelles
LLP Designated Member Name | Atrium Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2018(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 29 September 2020) |
Correspondence Address | Suite 1, 2nd Floor Sound & Vision House, Francis R Victoria Mahe Seychelles |
LLP Designated Member Name | Neptune Equity Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | Suite 200 900 John Nolan Drive Madison Wisconsin United States |
LLP Designated Member Name | Newmara Trading Company Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 3608 Maddox Road Jacksonville Arkansas United States |
LLP Designated Member Name | Portway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2011) |
Correspondence Address | Suite 102 Ground Floor Blake Building Corner Eyre& Hutson Streets Belize City Belize |
LLP Designated Member Name | Silverdale (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2011) |
Correspondence Address | Suite 102 Ground Floor Blake Building Corner Eyre& Hutson Streets Belize City Belize |
LLP Designated Member Name | Cupid'S-Delight Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2011(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 2017) |
Correspondence Address | Sound & Vision House Francis Rachel Str Suite 1 Second Floor Victoria Mahe Seychelles |
LLP Designated Member Name | Golden-Daisy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2011(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 2017) |
Correspondence Address | Sound & Vision House Francis Rachel Str Suite 1 Second Floor Victoria Mahe Seychelles |
LLP Designated Member Name | Monter Impex Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2018) |
Correspondence Address | Global Gateway 8, Rue De La Perle Providence Mahe Seychelles |
LLP Designated Member Name | Solter Management Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2018) |
Correspondence Address | Global Gateway 8 Rue De Le Perle Providence Mahe Seychelles |
Registered Address | 9 King Charles Tower Shield Street Newcastle Upon Tyne NE2 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £117,602 |
Cash | £117,602 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 August 2017 | Notification of Glenway International Ltd as a person with significant control on 14 August 2017 (2 pages) |
---|---|
14 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 February 2017 | Termination of appointment of Cupid's-Delight Ltd as a member on 9 February 2017 (1 page) |
10 February 2017 | Appointment of Solter Management Ltd. as a member on 9 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Golden-Daisy Ltd as a member on 9 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX England to 85, First Floor Great Portland Street London W1W 7LT on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Monter Impex Ltd. as a member on 9 February 2017 (2 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
11 March 2016 | Registered office address changed from Unit 8 Chain Lane Battle East Sussex TN33 0GB to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 11 March 2016 (1 page) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 August 2015 | Annual return made up to 30 June 2015 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 30 June 2014 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 30 June 2013 (3 pages) |
4 April 2013 | Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 July 2011 | Annual return made up to 30 June 2011 (3 pages) |
28 July 2011 | Member's details changed for Portway Limited on 1 January 2011 (2 pages) |
28 July 2011 | Member's details changed for Silverdale on 1 January 2011 (2 pages) |
28 July 2011 | Member's details changed for Portway Limited on 1 January 2011 (2 pages) |
28 July 2011 | Member's details changed for Silverdale on 1 January 2011 (2 pages) |
12 July 2011 | Termination of appointment of Portway Limited as a member (2 pages) |
12 July 2011 | Appointment of Golden-Daisy Ltd as a member (3 pages) |
12 July 2011 | Appointment of Cupid's-Delight Ltd as a member (3 pages) |
12 July 2011 | Termination of appointment of Silverdale as a member (2 pages) |
12 July 2011 | Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Herts WD6 3EW on 12 July 2011 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
2 August 2010 | Annual return made up to 30 June 2010 (9 pages) |
23 June 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Annual return made up to 30 June 2009 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | LLP member appointed silverdale (1 page) |
17 April 2009 | Member resigned neptune equity llc (1 page) |
17 April 2009 | Member resigned newmara trading company llc (1 page) |
17 April 2009 | LLP member appointed portway LIMITED (1 page) |
30 June 2008 | Incorporation document\certificate of incorporation (3 pages) |