Belize City
Belize
LLP Designated Member Name | Nostrex Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 August 2017) |
Correspondence Address | 3rd Floor C&H Towers Corner Of Great Marlborough And Great George Streets Roseau Commonwealth Of Dominica |
LLP Designated Member Name | Mr Diego Jacinto Batista Valdes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Pan De Azucar Lote 14 Distrito De San Miguelito Panama City - |
LLP Designated Member Name | Mr Ulpiano Calderon Moreno |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Calle 17 Plaza Amador Casa El Vaticanito No. 10 Panama City - |
Registered Address | 9 King Charles Tower Shieldfield 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 |
---|---|
Turnover | £2,566,986 |
Gross Profit | £18,104 |
Net Worth | £18,331 |
Cash | £18,331 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the limited liability partnership off the register (3 pages) |
10 April 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
13 June 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
8 March 2016 | Annual return made up to 27 February 2016 (3 pages) |
17 February 2016 | Registered office address changed from 9 Shield Street Newcastle upon Tyne NE2 1XX England to 9 King Charles Tower Shieldfield Newcastle upon Tyne NE2 1XX on 17 February 2016 (1 page) |
14 January 2016 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 Shield Street Newcastle upon Tyne NE2 1XX on 14 January 2016 (1 page) |
27 April 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
3 March 2015 | Annual return made up to 27 February 2015 (3 pages) |
22 May 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
6 March 2014 | Annual return made up to 27 February 2014 (3 pages) |
23 January 2014 | Termination of appointment of Diego Jacinto Batista Valdes as a member on 23 January 2014 (1 page) |
23 January 2014 | Termination of appointment of Ulpiano Calderon Moreno as a member on 23 January 2014 (1 page) |
23 January 2014 | Appointment of Nostrex Services Ltd as a member on 23 January 2014 (2 pages) |
23 January 2014 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Appointment of Krontex Services Ltd as a member on 23 January 2014 (2 pages) |
12 June 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
27 February 2013 | Annual return made up to 27 February 2013 (3 pages) |
27 February 2012 | Incorporation of a limited liability partnership (5 pages) |