Dublin 3
Ireland
Director Name | John Mc Cann |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 16 January 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 12 Oaktree Avenue Dublin 15 Ireland |
Secretary Name | John Mc Cann |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 16 January 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 12 Oaktree Avenue Castleknock Dublin 15 15 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
15 at £1 | Eddie Glennon 8.82% Ordinary |
---|---|
15 at £1 | John Glennon 8.82% Ordinary |
10 at £1 | Andy Kelly 5.88% Ordinary |
10 at £1 | Eimear Conway 5.88% Ordinary |
10 at £1 | Gerard Gray 5.88% Ordinary |
10 at £1 | Hugh Davy 5.88% Ordinary |
10 at £1 | Joe Byrne 5.88% Ordinary |
10 at £1 | John Prendergast 5.88% Ordinary |
10 at £1 | Oliver Coughan 5.88% Ordinary |
10 at £1 | Tony Walsh 5.88% Ordinary |
35 at £1 | John Mccann 20.59% Ordinary |
5 at £1 | Emmada LTD 2.94% Ordinary |
20 at £1 | John Clohisey 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £630,833 |
Cash | £592,068 |
Current Liabilities | £12,907 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 October 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 May 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (3 pages) |
2 May 2014 | (5 pages) |
2 May 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (3 pages) |
2 May 2014 | (5 pages) |
8 April 2014 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 8 April 2014 (1 page) |
4 April 2014 | Appointment of a voluntary liquidator (1 page) |
4 April 2014 | Resolutions
|
4 April 2014 | Appointment of a voluntary liquidator (1 page) |
4 April 2014 | Declaration of solvency (3 pages) |
4 April 2014 | Resolutions
|
4 April 2014 | Declaration of solvency (3 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 November 2013 | Director's details changed for Eimear Conway on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Eimear Conway on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for John Mc Cann on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for John Mc Cann on 12 November 2013 (2 pages) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | (6 pages) |
19 June 2013 | (6 pages) |
31 August 2012 | (7 pages) |
31 August 2012 | (7 pages) |
19 July 2012 | Annual return made up to 19 June 2012 (14 pages) |
19 July 2012 | Annual return made up to 19 June 2012 (14 pages) |
5 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (15 pages) |
5 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (15 pages) |
1 July 2011 | (7 pages) |
1 July 2011 | (7 pages) |
30 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (15 pages) |
9 June 2010 | Form 123 increasing nom cap by £900 16/07/98 (1 page) |
9 June 2010 | Form 123 increasing nom cap by £900 16/07/98 (1 page) |
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 14 September 1998
|
9 June 2010 | Statement of capital following an allotment of shares on 14 September 1998
|
9 June 2010 | Statement of capital following an allotment of shares on 16 July 1998
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 16 July 1998
|
4 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
26 September 2009 | Return made up to 19/06/09; full list of members (7 pages) |
26 September 2009 | Return made up to 19/06/09; full list of members (7 pages) |
16 September 2009 | Return made up to 19/06/08; no change of members (4 pages) |
16 September 2009 | (7 pages) |
16 September 2009 | Return made up to 19/06/08; no change of members (4 pages) |
16 September 2009 | (7 pages) |
16 September 2009 | (7 pages) |
16 September 2009 | (7 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2007 | Return made up to 19/06/07; no change of members (8 pages) |
6 September 2007 | Return made up to 19/06/07; no change of members (8 pages) |
14 June 2007 | (7 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | (7 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | (7 pages) |
14 June 2007 | (7 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 25 new st square london EC4A 3LN (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 25 new st square london EC4A 3LN (1 page) |
17 July 2006 | Return made up to 19/06/06; full list of members (9 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (9 pages) |
4 October 2005 | Return made up to 19/06/05; full list of members (9 pages) |
4 October 2005 | Return made up to 19/06/05; full list of members (9 pages) |
17 March 2005 | (7 pages) |
17 March 2005 | (7 pages) |
6 January 2005 | (7 pages) |
6 January 2005 | (7 pages) |
6 January 2005 | (7 pages) |
6 January 2005 | (7 pages) |
7 October 2004 | Return made up to 19/06/04; full list of members (9 pages) |
7 October 2004 | Return made up to 19/06/04; full list of members (9 pages) |
23 October 2003 | Return made up to 19/06/03; full list of members (9 pages) |
23 October 2003 | Return made up to 19/06/03; full list of members (9 pages) |
20 September 2003 | Return made up to 19/06/01; full list of members (9 pages) |
20 September 2003 | Return made up to 19/06/99; full list of members (9 pages) |
20 September 2003 | Return made up to 19/06/02; full list of members (9 pages) |
20 September 2003 | Return made up to 19/06/02; full list of members (9 pages) |
20 September 2003 | Return made up to 19/06/01; full list of members (9 pages) |
20 September 2003 | Return made up to 19/06/00; full list of members (9 pages) |
20 September 2003 | Return made up to 19/06/00; full list of members (9 pages) |
20 September 2003 | Return made up to 19/06/99; full list of members (9 pages) |
26 August 2003 | (6 pages) |
26 August 2003 | (7 pages) |
26 August 2003 | (7 pages) |
26 August 2003 | (6 pages) |
26 August 2003 | (7 pages) |
26 August 2003 | (7 pages) |
5 June 2003 | Deferment of dissolution (voluntary) (1 page) |
5 June 2003 | Deferment of dissolution (voluntary) (1 page) |
26 April 2001 | Order of court to wind up (3 pages) |
26 April 2001 | Order of court to wind up (3 pages) |
25 April 2001 | Order of court - restore & wind-up 25/04/01 (2 pages) |
25 April 2001 | Order of court - restore & wind-up 25/04/01 (2 pages) |
21 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
14 October 1998 | Return made up to 19/06/98; full list of members (6 pages) |
14 October 1998 | Return made up to 19/06/98; full list of members (6 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
24 September 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (2 pages) |
28 January 1998 | Particulars of mortgage/charge (2 pages) |
28 November 1997 | Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 1997 | Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1997 | Incorporation (18 pages) |
19 June 1997 | Incorporation (18 pages) |