North Circular Road
Limerick
Irish
Secretary Name | Malgorzata Barker |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 May 1995(1 week after company formation) |
Appointment Duration | 19 years, 3 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 6 Revington Circle North Circular Road Limerick Irish |
Director Name | Angelo Guerra |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 August 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Church St Johns Road Uxbridge UB8 2UR |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Angelo Guerra 50.00% Ordinary |
---|---|
1 at £1 | Michael Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,975 |
Cash | £1,574 |
Current Liabilities | £3,549 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2014 | Satisfaction of charge 1 in full (4 pages) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 May 2013 | Annual return made up to 26 April 2013 Statement of capital on 2013-05-15
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Michael Barker on 26 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Angelo Guerra on 26 April 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o jamieson stone 2ND floor windsor house 40-41 great castle street london W1W 8LU united kingdom (1 page) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
7 May 2008 | Director's change of particulars / michael barker / 01/01/2008 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page) |
29 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
29 June 2006 | Location of debenture register (1 page) |
29 June 2006 | Location of register of members (1 page) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 July 2005 | Return made up to 26/04/05; full list of members (3 pages) |
25 June 2005 | Return made up to 26/04/04; full list of members (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 7-9 finchley lane hendon london NW4 1BN (1 page) |
1 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
17 September 2003 | Return made up to 26/04/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 July 2002 | Return made up to 26/04/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 September 2000 | Return made up to 26/04/00; full list of members
|
29 June 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 June 1999 | Return made up to 26/04/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
1 July 1996 | Return made up to 26/04/96; full list of members (6 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 100 white lion street london N1 9PF (1 page) |
31 July 1995 | New secretary appointed (2 pages) |
26 April 1995 | Incorporation (28 pages) |