Company NameCst Irish Imports Limited
Company StatusDissolved
Company Number03160554
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)
Dissolution Date21 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Larry O'Donoghue
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed16 February 1996(same day as company formation)
RoleWholesaler
Correspondence AddressGreat Oaks
36 Court Road, Ickenham
Uxbridge
Middlesex
UB10 8TF
Secretary NameMr Larry O'Donoghue
NationalityIrish
StatusClosed
Appointed16 February 1996(same day as company formation)
RoleWholesaler
Correspondence AddressGreat Oaks
36 Court Road, Ickenham
Uxbridge
Middlesex
UB10 8TF
Director NameWilliam Francis O'Mullane
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleNewsagent
Correspondence Address3 Oxgate Lane Dollis Hill
London
Nw2
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 85747377
Telephone regionLondon

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

78 at £1Laurence O'donoghue
78.00%
Ordinary
22 at £1Liam O'mullane
22.00%
Ordinary

Financials

Year2014
Net Worth-£93,245
Cash£10,304
Current Liabilities£180,645

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 June 2017Liquidators' statement of receipts and payments to 12 April 2017 (17 pages)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN to One Eversholt Street Euston London NW1 2DN on 26 April 2016 (2 pages)
26 April 2016Statement of affairs with form 4.19 (7 pages)
29 March 2016Second filing of AR01 previously delivered to Companies House made up to 16 February 2014 (20 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2015Annual return made up to 16 February 2015
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2016
(5 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Termination of appointment of William O'mullane as a director (1 page)
26 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 May 2011Registered office address changed from , 3 Handel Close, Edgware, Middlesex, HA8 7QZ on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 26 May 2011 (1 page)
6 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2009Return made up to 16/02/09; no change of members (4 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 September 2008Return made up to 16/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 March 2007Return made up to 16/02/07; full list of members (8 pages)
22 November 2006Amended accounts made up to 30 June 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2006Return made up to 16/02/06; full list of members (8 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 February 2005Return made up to 16/02/05; full list of members (8 pages)
16 June 2004Registered office changed on 16/06/04 from: unit 2 waterside ind.est. Trumpers way hanwell london W7 2QD (1 page)
16 June 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
17 May 2004Return made up to 16/02/04; full list of members (8 pages)
10 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2002Accounts for a small company made up to 30 April 2001 (5 pages)
22 March 2002Return made up to 16/02/02; full list of members (7 pages)
27 March 2001Return made up to 16/02/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 June 2000Return made up to 16/02/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 March 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 April 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 May 1997Ad 26/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Accounting reference date notified as 30/04 (1 page)
23 February 1996Registered office changed on 23/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Secretary resigned;director resigned (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Incorporation (13 pages)