Dublin 2
Secretary Name | Ms Ashling Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Harcourt Street Dublin 2 Irish |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.hunt.ie |
---|
Registered Address | 145-157 St. John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ashling Harrison 50.00% Ordinary |
---|---|
1 at £1 | Miss Sylvia Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,763 |
Current Liabilities | £11,763 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Secretary's details changed for Ashling Harrison on 22 June 2011 (1 page) |
22 September 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Secretary's details changed for Ashling Harrison on 22 June 2011 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 September 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Miss Sylvia Harrison on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Miss Sylvia Harrison on 22 September 2011 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 August 2011 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 11 August 2011 (4 pages) |
11 August 2011 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 11 August 2011 (4 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Full accounts made up to 30 September 2009 (10 pages) |
5 August 2010 | Full accounts made up to 30 September 2009 (10 pages) |
12 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
9 May 2009 | Return made up to 25/01/09; full list of members (5 pages) |
9 May 2009 | Return made up to 25/01/09; full list of members (5 pages) |
9 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
9 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
4 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 November 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 November 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
31 May 2007 | Accounts for a small company made up to 30 September 2005 (6 pages) |
31 May 2007 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 April 2007 | Return made up to 25/01/07; full list of members (6 pages) |
4 April 2007 | Return made up to 25/01/07; full list of members (6 pages) |
13 September 2006 | Return made up to 25/01/06; full list of members (6 pages) |
13 September 2006 | Return made up to 25/01/06; full list of members (6 pages) |
21 November 2005 | Return made up to 25/01/05; full list of members (6 pages) |
21 November 2005 | Return made up to 25/01/05; full list of members (6 pages) |
19 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 March 2004 | Return made up to 25/01/04; full list of members
|
17 March 2004 | Return made up to 25/01/04; full list of members
|
5 January 2004 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 January 2004 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 January 2004 | Return made up to 25/01/03; full list of members (6 pages) |
5 January 2004 | Return made up to 25/01/03; full list of members (6 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 24 bevis marks london EC3A 7NR (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 24 bevis marks london EC3A 7NR (2 pages) |
16 April 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 April 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2002 | Return made up to 25/01/02; full list of members (6 pages) |
27 November 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 November 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 November 2002 | Return made up to 25/01/02; full list of members (6 pages) |
27 November 2002 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 November 2002 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
28 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
28 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 October 1998 | Return made up to 25/01/98; full list of members (6 pages) |
13 October 1998 | Return made up to 25/01/98; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
8 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
8 June 1997 | Full accounts made up to 30 September 1995 (8 pages) |
8 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
8 June 1997 | Full accounts made up to 30 September 1995 (8 pages) |
24 April 1997 | Return made up to 25/01/97; full list of members (5 pages) |
24 April 1997 | Return made up to 25/01/97; full list of members (5 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Return made up to 25/01/96; full list of members (5 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Return made up to 25/01/96; full list of members (5 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: neville russell 246 bishopsgate london EC2M 4PB (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: neville russell 246 bishopsgate london EC2M 4PB (1 page) |
24 March 1995 | Accounting reference date notified as 30/09 (1 page) |
24 March 1995 | Accounting reference date notified as 30/09 (1 page) |
2 March 1995 | Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page) |
2 March 1995 | New secretary appointed (4 pages) |
2 March 1995 | New secretary appointed (4 pages) |
2 March 1995 | Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page) |