Belfast
BT7 3JL
Northern Ireland
Secretary Name | Mr Peter Gerard Curistan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2000(3 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Hampton Park Belfast BT7 3JL Northern Ireland |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1997(1 day after company formation) |
Appointment Duration | 3 years (resigned 08 November 2000) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Simon Healy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1997(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2003) |
Role | Chartered Surveyor |
Country of Residence | Ireland |
Correspondence Address | 22 Dublin Road Skerries Co Dublin Irish |
Secretary Name | Mr Tyrone James Allard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1997(1 day after company formation) |
Appointment Duration | 3 years (resigned 08 November 2000) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Secretary Name | Mr Peter Sloan Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2010) |
Role | Company Director |
Correspondence Address | Beecmoiunt House 303 Comber Road Drumbo Lishburn Down BT27 6TA Northern Ireland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Office 4 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,449,520 |
Cash | £29 |
Current Liabilities | £4,149,502 |
Latest Accounts | 30 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Termination of appointment of Peter Holmes as a secretary (1 page) |
21 October 2010 | Termination of appointment of Peter Holmes as a secretary (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Secretary's details changed for Peter Sloan Holmes on 10 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Peter Sloan Holmes on 10 February 2010 (1 page) |
11 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2010-02-11
|
3 December 2009 | Annual return made up to 30 October 2008 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 30 October 2008 with a full list of shareholders (3 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Total exemption full accounts made up to 1 April 2007 (8 pages) |
1 July 2009 | Total exemption full accounts made up to 1 April 2007 (8 pages) |
1 July 2009 | Total exemption full accounts made up to 30 March 2008 (8 pages) |
1 July 2009 | Total exemption full accounts made up to 1 April 2007 (8 pages) |
1 July 2009 | Total exemption full accounts made up to 30 March 2008 (8 pages) |
16 April 2009 | Secretary appointed peter sloan holmes (2 pages) |
16 April 2009 | Secretary appointed peter sloan holmes (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from sheridan imax cinema the waterfront pier approach bournemouth dorset BH2 5AA (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from sheridan imax cinema the waterfront pier approach bournemouth dorset BH2 5AA (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2007 | Total exemption full accounts made up to 2 April 2006 (8 pages) |
10 December 2007 | Total exemption full accounts made up to 2 April 2006 (8 pages) |
10 December 2007 | Total exemption full accounts made up to 2 April 2006 (8 pages) |
15 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
12 January 2007 | Return made up to 30/10/06; full list of members (7 pages) |
12 January 2007 | Return made up to 30/10/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 3 April 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 3 April 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 3 April 2005 (7 pages) |
9 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
9 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
1 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
6 October 2005 | Total exemption full accounts made up to 28 September 2003 (8 pages) |
6 October 2005 | Total exemption full accounts made up to 28 September 2003 (8 pages) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
18 April 2005 | Return made up to 30/10/04; full list of members (7 pages) |
18 April 2005 | Return made up to 30/10/04; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
10 January 2005 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
31 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
27 March 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
27 March 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
27 March 2003 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
27 March 2003 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
26 March 2003 | Return made up to 30/10/02; full list of members (7 pages) |
26 March 2003 | Return made up to 30/10/02; full list of members (7 pages) |
12 November 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
12 November 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
6 November 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 November 2000 | Full accounts made up to 30 September 1999 (7 pages) |
5 March 2000 | Full accounts made up to 30 September 1998 (7 pages) |
5 March 2000 | Full accounts made up to 30 September 1998 (7 pages) |
3 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
3 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
3 August 1999 | New secretary appointed;new director appointed (3 pages) |
3 August 1999 | Return made up to 30/10/98; full list of members (10 pages) |
3 August 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
3 August 1999 | Return made up to 30/10/98; full list of members (10 pages) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New secretary appointed;new director appointed (3 pages) |
3 August 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1998 | Particulars of mortgage/charge (7 pages) |
20 April 1998 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Incorporation (14 pages) |
30 October 1997 | Incorporation (14 pages) |