Abbeyside
Dungarvan
Waterford
Ireland
Secretary Name | Mr Niall James McKeon |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 79 Tournore Park Abbeyside Dungarvan Waterford Ireland |
Director Name | Darren Mikail |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 February 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 April 2012) |
Role | Technical Director |
Country of Residence | Ireland |
Correspondence Address | Oatfield View Oatfield, Ballinasloe Galway Ireland |
Secretary Name | Marie Noelle McKeon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 1999(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2004) |
Role | Consultant |
Correspondence Address | 16a Blandfield Road London SW12 8BG |
Director Name | Christain James Francis |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2006) |
Role | Sales Executive |
Correspondence Address | 88 Strongbow Crescent Eltham London SE9 1DR |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 117 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,866 |
Cash | £9 |
Current Liabilities | £23,228 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2011 | Application to strike the company off the register (3 pages) |
29 December 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
12 March 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Director's details changed for Niall James Mckeon on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Darren Mikail on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Darren Mikail on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Niall James Mckeon on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Darren Mikail on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Niall James Mckeon on 1 January 2010 (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
4 March 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
27 June 2008 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
27 June 2008 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
23 June 2008 | Return made up to 18/01/08; full list of members (3 pages) |
23 June 2008 | Director and Secretary's Change of Particulars / niall mckeon / 01/01/2008 / HouseName/Number was: , now: 79; Street was: 90 tournore court, now: tournore park (1 page) |
23 June 2008 | Return made up to 18/01/08; full list of members (3 pages) |
23 June 2008 | Director and secretary's change of particulars / niall mckeon / 01/01/2008 (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
27 June 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
19 June 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
15 June 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | Director resigned (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
1 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
6 April 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
6 April 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
17 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 16A blandfield road london SW12 8BG (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 16A blandfield road london SW12 8BG (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
2 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
14 April 2003 | Company name changed njm solutions LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed njm solutions LIMITED\certificate issued on 13/04/03 (2 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
27 May 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
27 May 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
27 January 2002 | Return made up to 18/01/02; full list of members
|
27 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 6 balham new road london SW12 9PG (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 6 balham new road london SW12 9PG (1 page) |
16 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
20 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
18 February 2000 | Return made up to 18/01/00; full list of members
|
18 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
18 January 1999 | Incorporation (10 pages) |