Dublin 4
Ireland
Director Name | Mr Thomas Dermot Mulligan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 November 1992(7 years after company formation) |
Appointment Duration | 25 years, 3 months (closed 13 February 2018) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 84 Waterloo Road Dublin 4 Irish |
Secretary Name | Mr Dermot Joseph Mulligan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 November 1992(7 years after company formation) |
Appointment Duration | 25 years, 3 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 80 Waterloo Road Dublin 4 Ireland |
Website | nma.ie |
---|---|
Email address | [email protected] |
Registered Address | 18 Bowling Green Lane London EC1R 0BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Mr Dermot Joseph Mulligan 66.67% Ordinary |
---|---|
1 at £1 | Mr Thomas Dermot Mulligan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£274,358 |
Current Liabilities | £274,642 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
10 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Registered office address changed from C/O R F Rooney & Co Solicitors 78a High Street Wimbledon Village London SW19 5EG on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from C/O R F Rooney & Co Solicitors 78a High Street Wimbledon Village London SW19 5EG on 27 January 2012 (1 page) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Dermot Joseph Mulligan on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Thomas Dermot Mulligan on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Thomas Dermot Mulligan on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 November 2009 | Director's details changed for Mr Dermot Joseph Mulligan on 17 November 2009 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 4 heathfield terrace chiswick london W4 4JE (1 page) |
31 March 2009 | Return made up to 12/11/08; full list of members (10 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 March 2009 | Return made up to 12/11/08; full list of members (10 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 4 heathfield terrace chiswick london W4 4JE (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (8 pages) |
13 December 2007 | Return made up to 12/11/07; no change of members (7 pages) |
13 December 2007 | Return made up to 12/11/07; no change of members (7 pages) |
24 April 2007 | Full accounts made up to 30 April 2006 (8 pages) |
24 April 2007 | Full accounts made up to 30 April 2006 (8 pages) |
11 January 2007 | Return made up to 12/11/06; full list of members
|
11 January 2007 | Return made up to 12/11/06; full list of members
|
13 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
13 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
19 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
19 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
1 June 2005 | Full accounts made up to 30 April 2004 (9 pages) |
1 June 2005 | Full accounts made up to 30 April 2004 (9 pages) |
4 January 2005 | Return made up to 12/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 12/11/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (9 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (9 pages) |
17 February 2004 | Return made up to 12/11/03; full list of members
|
17 February 2004 | Return made up to 12/11/03; full list of members
|
10 September 2003 | Full accounts made up to 30 April 2002 (9 pages) |
10 September 2003 | Full accounts made up to 30 April 2002 (9 pages) |
29 July 2003 | Return made up to 12/11/02; full list of members (7 pages) |
29 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2003 | Return made up to 12/11/02; full list of members (7 pages) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2002 | Return made up to 12/11/01; full list of members (6 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (5 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (5 pages) |
5 February 2002 | Return made up to 12/11/01; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 120 east road london N1 6AA (1 page) |
1 August 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 120 east road london N1 6AA (1 page) |
30 May 2001 | Return made up to 12/11/00; full list of members (6 pages) |
30 May 2001 | Return made up to 12/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 12/11/99; full list of members (6 pages) |
15 November 2000 | Return made up to 12/11/99; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
24 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
22 June 1998 | Return made up to 12/11/97; no change of members (4 pages) |
22 June 1998 | Return made up to 12/11/97; no change of members (4 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 120 east road london N1 6AA (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 120 east road london N1 6AA (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 2 torriano mews london NW5 2RZ (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 2 torriano mews london NW5 2RZ (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
8 August 1997 | Return made up to 12/11/96; full list of members
|
8 August 1997 | Return made up to 12/11/96; full list of members
|
25 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
1 December 1995 | Return made up to 12/11/95; no change of members (4 pages) |
1 December 1995 | Return made up to 12/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |