Victoria
Mahe
Seychelles
LLP Designated Member Name | Attremo Commerce Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2014(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 March 2016) |
Correspondence Address | Suite 1, Second Floor, Sound & Vision House Franci Victoria Mahe Seychelles |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Correspondence Address | No 35 New Road Belize Cty Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Correspondence Address | 1st Floor Yamraj Building Market Square Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Sherbrook Assets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2014) |
Correspondence Address | Belize Bank Limited 60 Market Square PO Box 364 Belize City Belize |
LLP Designated Member Name | Whitmoore Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2014) |
Correspondence Address | Belize Bank Limited 60 Market Square PO Box 364 Belize City Belize |
Registered Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
13 October 2014 | Termination of appointment of Whitmoore Solutions Ltd as a member on 29 September 2014 (1 page) |
13 October 2014 | Annual return made up to 2 October 2014 (3 pages) |
13 October 2014 | Appointment of Attremo Commerce Inc. as a member on 29 September 2014 (2 pages) |
13 October 2014 | Annual return made up to 2 October 2014 (3 pages) |
13 October 2014 | Appointment of Antaria Holding Ltd. as a member on 29 September 2014 (2 pages) |
13 October 2014 | Annual return made up to 2 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Sherbrook Assets Ltd as a member on 29 September 2014 (1 page) |
13 October 2014 | Appointment of Attremo Commerce Inc. as a member on 29 September 2014 (2 pages) |
13 October 2014 | Appointment of Antaria Holding Ltd. as a member on 29 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Sherbrook Assets Ltd as a member on 29 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Whitmoore Solutions Ltd as a member on 29 September 2014 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
14 October 2013 | Annual return made up to 2 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 2 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 2 October 2013 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
4 October 2012 | Annual return made up to 2 October 2012 (3 pages) |
4 October 2012 | Annual return made up to 2 October 2012 (3 pages) |
4 October 2012 | Annual return made up to 2 October 2012 (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
21 October 2011 | Annual return made up to 2 October 2011 (3 pages) |
21 October 2011 | Annual return made up to 2 October 2011 (3 pages) |
21 October 2011 | Annual return made up to 2 October 2011 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 13 June 2011 (1 page) |
3 June 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
13 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 2 October 2010 (3 pages) |
20 October 2010 | Annual return made up to 2 October 2010 (3 pages) |
20 October 2010 | Annual return made up to 2 October 2010 (3 pages) |
17 September 2010 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (2 pages) |
17 September 2010 | Appointment of Sherbrook Assets Ltd as a member (3 pages) |
17 September 2010 | Termination of appointment of Milltown Corporate Services Limited as a member (2 pages) |
17 September 2010 | Appointment of Sherbrook Assets Ltd as a member (3 pages) |
17 September 2010 | Appointment of Whitmoore Solutions Ltd as a member (3 pages) |
17 September 2010 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX on 17 September 2010 (2 pages) |
17 September 2010 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (2 pages) |
17 September 2010 | Appointment of Whitmoore Solutions Ltd as a member (3 pages) |
17 September 2010 | Termination of appointment of Milltown Corporate Services Limited as a member (2 pages) |
17 May 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
17 May 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
8 March 2010 | Annual return made up to 2 October 2009 (5 pages) |
8 March 2010 | Annual return made up to 2 October 2009 (5 pages) |
8 March 2010 | Annual return made up to 2 October 2009 (5 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 82A whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 82A whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 October 2008 | Incorporation document\certificate of incorporation (3 pages) |
2 October 2008 | Incorporation document\certificate of incorporation (3 pages) |