99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director Name | Mrs Mary Aveen Best |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
Director Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Director Name | Mr Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Scarva House Scarva County Down BT63 6NL Northern Ireland |
Director Name | Mr Timothy James Bryant |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2009) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Cottage Crowlink Lane Friston Eastbourne East Sussex BN20 0AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bee Bee Developments LTD 50.00% Ordinary |
---|---|
1 at £1 | Triana Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Appointment of Mrs Mary Aveen Best as a director on 1 January 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Mary Aveen Best as a director on 1 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
14 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages) |
7 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Full accounts made up to 30 April 2012 (9 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
8 June 2011 | Full accounts made up to 30 April 2011 (10 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Full accounts made up to 30 April 2010 (9 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Termination of appointment of Timothy Bryant as a director (2 pages) |
2 June 2009 | Full accounts made up to 30 April 2009 (9 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
25 September 2008 | Director appointed mr timothy james bryant (1 page) |
13 May 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
19 June 2007 | Full accounts made up to 30 April 2007 (8 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 30 April 2006 (8 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
27 May 2005 | Full accounts made up to 30 April 2005 (8 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members
|
11 June 2004 | Full accounts made up to 30 April 2004 (8 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
25 March 2004 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2003 | Full accounts made up to 30 April 2003 (8 pages) |
10 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
7 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
9 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
28 August 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
27 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (13 pages) |