Donnybrook
Dublin 4
Ireland
Director Name | Veronne Kelly |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 7 months (closed 23 October 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Nutley Avenue Donnybrook Dublin 4 County Dublin Irish |
Secretary Name | Sean Patrick Kelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 7 months (closed 23 October 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Nutley Avenue Donnybrook Dublin 4 Ireland |
Director Name | Patrick Joseph McGinley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Alexandra Walk Adelaide Square Whitefriar Street Dublin Ireland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£106,365 |
Cash | £29,396 |
Current Liabilities | £7,973 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2022 | Notice of final account prior to dissolution (25 pages) |
24 March 2022 | Progress report in a winding up by the court (19 pages) |
4 May 2021 | Progress report in a winding up by the court (19 pages) |
18 May 2020 | Progress report in a winding up by the court (17 pages) |
10 May 2019 | Progress report in a winding up by the court (17 pages) |
24 May 2018 | Progress report in a winding up by the court (21 pages) |
19 May 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bbd 11/03/2017 (9 pages) |
19 May 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bbd 11/03/2017 (9 pages) |
23 May 2016 | INSOLVENCY:annual progress report for period up to 11/03/2016 (9 pages) |
23 May 2016 | INSOLVENCY:annual progress report for period up to 11/03/2016 (9 pages) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
19 May 2015 | INSOLVENCY:progress report (16 pages) |
19 May 2015 | INSOLVENCY:progress report (16 pages) |
19 May 2014 | Insolvency:progress report (9 pages) |
19 May 2014 | Insolvency:progress report (9 pages) |
10 April 2013 | Registered office address changed from St John's House 5 South Parade Oxford Oxfordshire OX2 7JL on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from St John's House 5 South Parade Oxford Oxfordshire OX2 7JL on 10 April 2013 (2 pages) |
9 April 2013 | Appointment of a liquidator (1 page) |
9 April 2013 | Appointment of a liquidator (1 page) |
19 July 2011 | Order of court to wind up (2 pages) |
19 July 2011 | Order of court to wind up (2 pages) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
9 January 2010 | Accounts for a small company made up to 30 September 2008 (12 pages) |
9 January 2010 | Accounts for a small company made up to 30 September 2008 (12 pages) |
16 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
16 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
5 January 2009 | Appointment terminated director patrick mcginley (1 page) |
5 January 2009 | Appointment terminated director patrick mcginley (1 page) |
5 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
29 January 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
29 January 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
29 July 2007 | Accounts for a small company made up to 30 September 2006 (11 pages) |
29 July 2007 | Accounts for a small company made up to 30 September 2006 (11 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (6 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
26 April 2006 | Accounts made up to 30 September 2005 (13 pages) |
26 April 2006 | Accounts made up to 30 September 2004 (13 pages) |
26 April 2006 | Accounts made up to 30 September 2005 (13 pages) |
26 April 2006 | Accounts made up to 30 September 2004 (13 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
9 May 2005 | Accounts made up to 30 September 2003 (14 pages) |
9 May 2005 | Accounts made up to 30 September 2003 (14 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 12-27 swan yard london N1 1SD (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 12-27 swan yard london N1 1SD (1 page) |
6 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 April 2004 | Accounts made up to 30 September 2002 (15 pages) |
6 April 2004 | Accounts made up to 30 September 2002 (15 pages) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2004 | Return made up to 28/02/03; full list of members (7 pages) |
14 February 2004 | Return made up to 28/02/03; full list of members (7 pages) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2002 | Return made up to 28/02/02; full list of members (6 pages) |
30 October 2002 | Return made up to 28/02/02; full list of members (6 pages) |
24 October 2002 | Accounts made up to 30 September 2001 (15 pages) |
24 October 2002 | Accounts made up to 30 September 2001 (15 pages) |
6 September 2002 | £ nc 1000/10000 06/07/00 (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | £ nc 1000/10000 06/07/00 (1 page) |
6 September 2002 | Resolutions
|
11 December 2001 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
11 December 2001 | Accounts made up to 30 September 2000 (14 pages) |
11 December 2001 | Accounts made up to 30 September 2000 (14 pages) |
11 December 2001 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
24 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
24 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Memorandum and Articles of Association (15 pages) |
30 March 2000 | Memorandum and Articles of Association (15 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
16 March 2000 | Company name changed cortonhall LIMITED\certificate issued on 17/03/00 (2 pages) |
16 March 2000 | Company name changed cortonhall LIMITED\certificate issued on 17/03/00 (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
28 February 2000 | Incorporation (20 pages) |
28 February 2000 | Incorporation (20 pages) |