Company NameOldwest Management Llp
Company StatusDissolved
Company NumberOC349697
CategoryLimited Liability Partnership
Incorporation Date29 October 2009(14 years, 6 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameAtlantic Ventures Incorporated (Corporation)
StatusClosed
Appointed13 March 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 13 December 2016)
Correspondence Address306 Victoria House
Victoria
Mahe
Seychelles
LLP Designated Member NameCastlefort Limited (Corporation)
StatusClosed
Appointed13 March 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 13 December 2016)
Correspondence Address306 Victoria House
Victoria
Mahe
Seychelles
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed29 October 2009(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed29 October 2009(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed31 October 2011(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed31 October 2011(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameTallberg Ltd. (Corporation)
StatusResigned
Appointed12 September 2014(4 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 March 2015)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusResigned
Appointed12 September 2014(4 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 March 2015)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,063
Cash£3,063

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the limited liability partnership off the register (3 pages)
16 September 2016Application to strike the limited liability partnership off the register (3 pages)
5 November 2015Annual return made up to 29 October 2015 (3 pages)
5 November 2015Annual return made up to 29 October 2015 (3 pages)
6 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Termination of appointment of a member (1 page)
17 March 2015Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 17 March 2015 (1 page)
17 March 2015Annual return made up to 29 October 2014 (3 pages)
17 March 2015Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 17 March 2015 (1 page)
17 March 2015Termination of appointment of a member (1 page)
17 March 2015Termination of appointment of a member (1 page)
17 March 2015Annual return made up to 29 October 2014 (3 pages)
17 March 2015Termination of appointment of a member (1 page)
16 March 2015Appointment of Atlantic Ventures Incorporated as a member on 13 March 2015 (2 pages)
16 March 2015Appointment of Castlefort Limited as a member on 13 March 2015 (2 pages)
16 March 2015Appointment of Atlantic Ventures Incorporated as a member on 13 March 2015 (2 pages)
16 March 2015Appointment of Castlefort Limited as a member on 13 March 2015 (2 pages)
12 March 2015Termination of appointment of Uniwell, Inc. as a member on 10 March 2015 (1 page)
12 March 2015Termination of appointment of Tallberg Ltd. as a member on 10 March 2015 (1 page)
12 March 2015Termination of appointment of Uniwell, Inc. as a member on 10 March 2015 (1 page)
12 March 2015Termination of appointment of Tallberg Ltd. as a member on 10 March 2015 (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
23 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page)
23 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
23 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
23 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
16 December 2013Total exemption full accounts made up to 31 October 2013 (3 pages)
16 December 2013Total exemption full accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 29 October 2013 (3 pages)
1 November 2013Annual return made up to 29 October 2013 (3 pages)
13 December 2012Total exemption full accounts made up to 31 October 2012 (3 pages)
13 December 2012Total exemption full accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 29 October 2012 (3 pages)
30 October 2012Annual return made up to 29 October 2012 (3 pages)
25 February 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
25 February 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
25 February 2012Member's details changed for Intrahold A.G. on 31 October 2011 (1 page)
25 February 2012Member's details changed for Monohold A.G. on 31 October 2011 (1 page)
25 February 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
25 February 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
25 February 2012Member's details changed for Monohold A.G. on 31 October 2011 (1 page)
25 February 2012Member's details changed for Intrahold A.G. on 31 October 2011 (1 page)
19 January 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
19 January 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
18 November 2011Appointment of Intrahold A.G. as a member (2 pages)
18 November 2011Appointment of Monohold A.G. as a member (2 pages)
18 November 2011Appointment of Intrahold A.G. as a member (2 pages)
18 November 2011Appointment of Monohold A.G. as a member (2 pages)
11 November 2011Annual return made up to 29 October 2011 (7 pages)
11 November 2011Annual return made up to 29 October 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 February 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
8 December 2010Annual return made up to 29 October 2010 (6 pages)
8 December 2010Annual return made up to 29 October 2010 (6 pages)
29 October 2009Incorporation of a limited liability partnership (8 pages)
29 October 2009Incorporation of a limited liability partnership (8 pages)