Coulsdon Lane
Chipstead
Surrey
CR5 3QJ
Director Name | Mr David Odonoghue |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 28 July 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Desmond House Coulsdon Lane Chipstead Surrey CR5 3QJ |
Secretary Name | Mr David Odonoghue |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 March 1992(24 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 28 July 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Desmond House Coulsdon Lane Chipstead Surrey CR5 3QJ |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
999 at £1 | David O'donoghue 99.90% Ordinary |
---|---|
1 at £1 | Theresa O'donoghue 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,945 |
Cash | £1,407 |
Current Liabilities | £258,501 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Statement of affairs with form 4.19 (4 pages) |
6 November 2012 | Registered office address changed from 1a Haslemere Road Thornton Heath Surrey CR7 7BF on 6 November 2012 (2 pages) |
6 November 2012 | Appointment of a voluntary liquidator (1 page) |
6 November 2012 | Registered office address changed from 1a Haslemere Road Thornton Heath Surrey CR7 7BF on 6 November 2012 (2 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 May 2010 | Director's details changed for Mr David Odonoghue on 28 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Ann Teresa Odonoghue on 28 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
2 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
22 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
13 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
6 December 2003 | Return made up to 24/03/03; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 May 2002 (12 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
28 July 2001 | Full accounts made up to 31 May 2000 (13 pages) |
6 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 May 1999 (13 pages) |
29 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
2 August 1999 | Return made up to 24/03/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 May 1998 (12 pages) |
8 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
9 July 1997 | Full accounts made up to 31 May 1996 (14 pages) |
20 June 1997 | Return made up to 24/03/97; full list of members
|
16 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Return made up to 24/03/95; full list of members (6 pages) |
16 June 1970 | Allotment of shares (3 pages) |