Belfast
BT7 3JL
Northern Ireland
Director Name | Mr Simon Healy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2003) |
Role | Chartered Surveyor |
Country of Residence | Ireland |
Correspondence Address | 22 Dublin Road Skerries Co Dublin Irish |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1999(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (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 Tyrone James Allard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1999(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (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 Gerard Curistan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 November 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Hampton Park Belfast BT7 3JL Northern Ireland |
Secretary Name | Mr Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2010) |
Role | Company Director |
Correspondence Address | Beechmount House 303 Comber Road Drumbo Lisburn Down BT27 6TA Northern Ireland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 124 Baker Street London W1U 6TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,452,643 |
Cash | £234 |
Current Liabilities | £2,491,580 |
Latest Accounts | 30 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Application to strike the company off the register (3 pages) |
9 March 2012 | Registered office address changed from 5 Percy Street London W1T 1DG on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 5 Percy Street London W1T 1DG on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 5 Percy Street London W1T 1DG on 9 March 2012 (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Termination of appointment of Peter Holmes as a secretary (1 page) |
5 October 2011 | Termination of appointment of Peter Holmes as a secretary on 16 September 2010 (1 page) |
15 April 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Total exemption small company accounts made up to 30 March 2008 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 March 2008 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 1 April 2007 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 1 April 2007 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 1 April 2007 (4 pages) |
3 December 2009 | Secretary's details changed for Peter Holmes on 27 October 2009 (1 page) |
3 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for Peter Holmes on 27 October 2009 (1 page) |
3 December 2009 | Director's details changed for Peter Gerard Curistan on 27 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Peter Gerard Curistan on 27 October 2009 (2 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Return made up to 27/10/08; full list of members (7 pages) |
15 April 2009 | Return made up to 27/10/08; full list of members (7 pages) |
14 April 2009 | Appointment Terminated Secretary peter curistan (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from office 4 5 percy street london W1T 1DG (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from office 4 5 percy street london W1T 1DG (1 page) |
14 April 2009 | Appointment terminated secretary peter curistan (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from sheridan imax cinema the waterfront pier approach bournemouth dorset BH2 5AA (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 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) |
15 November 2007 | Return made up to 27/10/07; no change of members (8 pages) |
15 November 2007 | Return made up to 27/10/07; no change of members (8 pages) |
18 September 2007 | Full accounts made up to 2 April 2006 (15 pages) |
18 September 2007 | Full accounts made up to 2 April 2006 (15 pages) |
18 September 2007 | Full accounts made up to 2 April 2006 (15 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Return made up to 27/10/06; full list of members (8 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Return made up to 27/10/06; full list of members (8 pages) |
23 August 2006 | Accounts for a small company made up to 3 April 2005 (8 pages) |
23 August 2006 | Accounts for a small company made up to 3 April 2005 (8 pages) |
23 August 2006 | Accounts for a small company made up to 3 April 2005 (8 pages) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
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 27/10/05; full list of members (7 pages) |
1 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
17 November 2005 | Full accounts made up to 28 September 2003 (15 pages) |
17 November 2005 | Full accounts made up to 28 September 2003 (15 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) |
14 February 2005 | Full accounts made up to 29 September 2002 (14 pages) |
14 February 2005 | Full accounts made up to 29 September 2002 (14 pages) |
12 January 2005 | Return made up to 27/10/04; full list of members (7 pages) |
12 January 2005 | Return made up to 27/10/04; full list of members (7 pages) |
31 October 2003 | Return made up to 27/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 27/10/03; 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 25/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
15 July 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
15 July 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 25/02/01; 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) |
9 November 2000 | Full accounts made up to 30 September 1999 (6 pages) |
9 November 2000 | Full accounts made up to 30 September 1999 (6 pages) |
8 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 September 1998 (6 pages) |
5 March 2000 | Full accounts made up to 30 September 1998 (6 pages) |
20 June 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
20 June 1999 | Return made up to 25/02/99; full list of members (9 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: bernin leighton adelaide house london bridge london EC4R 9HA (1 page) |
20 June 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
20 June 1999 | Return made up to 25/02/99; full list of members (9 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: bernin leighton adelaide house london bridge london EC4R 9HA (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | Particulars of mortgage/charge (15 pages) |
11 January 1999 | Particulars of mortgage/charge (15 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Memorandum and Articles of Association (7 pages) |
5 January 1999 | Memorandum and Articles of Association (7 pages) |
5 January 1999 | Resolutions
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 March 1998 | Secretary resigned (1 page) |
25 February 1998 | Incorporation (14 pages) |
25 February 1998 | Incorporation (14 pages) |