Lower Pembroke Street
Dublin 2
CM23 2TN
Director Name | Joseph Martyn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 April 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 22 September 2016) |
Role | Tax Consultant |
Country of Residence | Ireland |
Correspondence Address | 10 Windsor Place 10 Windsor Place Lower Pembroke Street Dublin 2 CM23 2TN |
Secretary Name | Joseph Martyn |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 April 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 22 September 2016) |
Role | Tax Consultant |
Country of Residence | Ireland |
Correspondence Address | 10 Windsor Place 10 Windsor Place Lower Pembroke Street Dublin 2 Ireland |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | Edward Gladney 50.00% Ordinary |
---|---|
1 at £1 | Joseph Martyn 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,003 |
Net Worth | £68,799 |
Cash | £6,909 |
Current Liabilities | £320,875 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 March 2016 | Registered office address changed from 45 Endell Street 1st Floor, 45 Endell Street Covent Garden London WC2H 9AJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 1 March 2016 (2 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Declaration of solvency (3 pages) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
4 February 2016 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
8 June 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 March 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 March 2015 | Registered office address changed from Sworders Court Sworders Court North Street Bishop's Stortford Herts CM23 2TN to 45 Endell Street 1St Floor, 45 Endell Street Covent Garden London WC2H 9AJ on 11 March 2015 (1 page) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 March 2014 | Secretary's details changed for Joseph Martyn on 1 March 2014 (1 page) |
7 March 2014 | Secretary's details changed for Joseph Martyn on 1 March 2014 (1 page) |
7 March 2014 | Director's details changed for Edward Gladney on 1 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Joseph Martyn on 1 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Edward Gladney on 1 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Joseph Martyn on 1 March 2014 (2 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from 18 Hockerill Street Bishops Stortford Hertfordshire CM23 2DW on 13 February 2013 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for Joseph Martyn on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Edward Gladney on 1 January 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Joseph Martyn on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Joseph Martyn on 1 January 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Joseph Martyn on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Edward Gladney on 1 January 2011 (2 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 April 2010 | Director's details changed for Edward Gladney on 28 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Joseph Martyn on 28 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 August 2006 | Return made up to 28/03/06; full list of members (7 pages) |
7 June 2005 | Return made up to 28/03/05; full list of members (7 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 November 2004 | Return made up to 28/03/04; full list of members (7 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 August 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
18 July 2002 | Return made up to 28/03/02; full list of members
|
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
28 March 2001 | Incorporation (11 pages) |