Cobh
Co.Cork
Ireland
Director Name | John Keating |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Stonehill House Carrigaline Co Cork Irish |
Secretary Name | John Keating |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Stonehill House Carrigaline Co Cork Irish |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 673 Finchley Road London NW2 2JP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
93 at £1 | John Mccarthy 93.00% Ordinary |
---|---|
7 at £1 | John Keating 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,900 |
Cash | £39,133 |
Current Liabilities | £217,812 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
9 July 2003 | Delivered on: 24 July 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 20 "the old bank" cavendish street hulme manchester with title number gm 472689 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|
30 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
9 July 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
21 September 2018 | Registered office address changed from 39 Cricklewood Broadway London NW2 3JX England to 673 Finchley Road London NW2 2JP on 21 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 October 2016 | Registered office address changed from C/O Neil O'sullivan & Associates 31 Cricklewood Broadway London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from C/O Neil O'sullivan & Associates 31 Cricklewood Broadway London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 20 October 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | Director's details changed for John Mccarthy on 1 May 2014 (2 pages) |
12 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Director's details changed for John Mccarthy on 1 May 2014 (2 pages) |
12 September 2014 | Director's details changed for John Mccarthy on 1 May 2014 (2 pages) |
12 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 September 2013 | Termination of appointment of John Keating as a secretary (2 pages) |
25 September 2013 | Termination of appointment of John Keating as a director (2 pages) |
25 September 2013 | Termination of appointment of John Keating as a director (2 pages) |
25 September 2013 | Termination of appointment of John Keating as a secretary (2 pages) |
24 September 2013 | Termination of appointment of John Keating as a secretary (1 page) |
24 September 2013 | Termination of appointment of John Keating as a director (1 page) |
24 September 2013 | Termination of appointment of John Keating as a director (1 page) |
24 September 2013 | Termination of appointment of John Keating as a secretary (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
15 July 2013 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 15 July 2013 (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Compulsory strike-off action has been suspended (1 page) |
26 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for John Mccarthy on 10 May 2012 (2 pages) |
1 June 2012 | Director's details changed for John Mccarthy on 10 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2010 | Director's details changed for John Keating on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for John Mccarthy on 10 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for John Keating on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for John Mccarthy on 10 May 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 September 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
22 September 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
10 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 August 2008 | Director and secretary's change of particulars / john keating / 10/05/2008 (1 page) |
27 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
27 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
27 August 2008 | Director and secretary's change of particulars / john keating / 10/05/2008 (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
25 June 2004 | Return made up to 10/05/04; full list of members
|
25 June 2004 | Return made up to 10/05/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
13 December 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
13 December 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
1 August 2002 | Return made up to 10/05/02; full list of members (7 pages) |
1 August 2002 | Return made up to 10/05/02; full list of members (7 pages) |
23 July 2002 | Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (2 pages) |
21 May 2001 | Secretary resigned (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | Director resigned (2 pages) |
21 May 2001 | Secretary resigned (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
10 May 2001 | Incorporation (10 pages) |
10 May 2001 | Incorporation (10 pages) |