Cionskeagh
Dublin 14
Ireland
Secretary Name | Francis Edward Gormley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1991(1 year after company formation) |
Appointment Duration | 27 years, 3 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Maple Road Cionskeagh Dublin 14 Ireland |
Director Name | Mr Timothy Gregory Coughlan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 1991(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 June 2010) |
Role | Civil Engineer - Company Direc |
Country of Residence | Ireland |
Correspondence Address | Fastnet House High Road Arbrack Kinsale Co Cork Irish |
Director Name | Mr Anthony Coughlan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2010(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2013) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | C/O Keith Reynolds Associates 135 Bermondsey Stree London SE1 3UW |
Registered Address | C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100 at £1 | Francis Edward Gormley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,243,364 |
Cash | £1,218 |
Current Liabilities | £1,244,582 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 December 1990 | Delivered on: 21 December 1990 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage securing guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date. Particulars: Wendell court wendell road hammersmith l/borough of hammersmith & fulham title nos ln 238352 ngl 544585 building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 December 1990 | Delivered on: 21 December 1990 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage securing guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date. Particulars: 32 shooters hill greenwich, l/borough of greenwich title no ln 186016 building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
27 November 2013 | Termination of appointment of Anthony Coughlan as a director (1 page) |
27 November 2013 | Termination of appointment of Anthony Coughlan as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2010 | Appointment of Mr Anthony Coughlan as a director (2 pages) |
9 July 2010 | Appointment of Mr Anthony Coughlan as a director (2 pages) |
8 July 2010 | Termination of appointment of Timothy Coughlan as a director (1 page) |
8 July 2010 | Termination of appointment of Timothy Coughlan as a director (1 page) |
3 March 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Registered office address changed from Howard House 2 the Arcade 32-34 High Street Croydon Surrey CR0 1YB on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Howard House 2 the Arcade 32-34 High Street Croydon Surrey CR0 1YB on 10 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Director's change of particulars / timothy coughlan / 10/06/2008 (2 pages) |
17 June 2008 | Director's change of particulars / timothy coughlan / 10/06/2008 (2 pages) |
8 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
6 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 May 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 November 2004 | Return made up to 29/10/04; full list of members
|
22 November 2004 | Return made up to 29/10/04; full list of members
|
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 February 2004 | Return made up to 29/10/03; full list of members (7 pages) |
11 February 2004 | Return made up to 29/10/03; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
19 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 November 2000 | Return made up to 29/10/00; full list of members
|
9 November 2000 | Return made up to 29/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
5 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Return made up to 29/10/98; full list of members
|
28 October 1998 | Return made up to 29/10/98; full list of members
|
31 October 1997 | Return made up to 29/10/97; full list of members (6 pages) |
31 October 1997 | Return made up to 29/10/97; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 February 1997 | Return made up to 29/10/96; no change of members (5 pages) |
7 February 1997 | Return made up to 29/10/96; no change of members (5 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 January 1996 | Return made up to 29/10/95; full list of members
|
23 January 1996 | Return made up to 29/10/95; full list of members
|
22 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |