Shetland
ZE2 9QJ
Scotland
Director Name | Jeremiah Donovan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Church Avenue Rathmines Dublin 6 |
Director Name | Mr Pravin Gola |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR |
Director Name | Barry Keating |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Auditor |
Country of Residence | Ireland |
Correspondence Address | 120a Evington Valley Road Leicester Leicestershire LE5 5LN |
Secretary Name | Mr Pravin Gola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR |
Director Name | Mr Dipak Kumar Chauhan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Abbots Road North Leicester Leicestershire LE5 1DD |
Director Name | Mr Jeremiah Donovan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(12 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 November 2023) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 44 Greenhill Road Harrow Middlesex HA1 1LD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 0116 2335267 |
---|---|
Telephone region | Leicester |
Registered Address | 44 Greenhill Road Harrow Middlesex HA1 1LD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Jeremiah Donovan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,236 |
Current Liabilities | £1,236 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 February 2024 (overdue) |
8 December 2023 | Termination of appointment of Jeremiah Donovan as a director on 24 November 2023 (1 page) |
---|---|
8 December 2023 | Cessation of Jeremiah Donovan as a person with significant control on 24 November 2023 (1 page) |
8 December 2023 | Appointment of Mr Jay O Donovan as a director on 24 November 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
11 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
12 May 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
8 December 2017 | Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page) |
17 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
12 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
8 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
19 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Termination of appointment of Barry Keating as a director (1 page) |
20 March 2014 | Termination of appointment of Barry Keating as a director (1 page) |
18 March 2014 | Appointment of Mr Jeremiah Donovan as a director (2 pages) |
18 March 2014 | Appointment of Mr Jeremiah Donovan as a director (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 November 2013 | Termination of appointment of Dipak Chauhan as a director (1 page) |
28 November 2013 | Termination of appointment of Pravin Gola as a secretary (1 page) |
28 November 2013 | Termination of appointment of Pravin Gola as a secretary (1 page) |
28 November 2013 | Termination of appointment of Dipak Chauhan as a director (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Dipak Chauhan on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Barry Keating on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Barry Keating on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Dipak Chauhan on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Barry Keating on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Dipak Chauhan on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Appointment terminated director jeremiah donovan (1 page) |
26 May 2009 | Appointment terminated director jeremiah donovan (1 page) |
22 May 2009 | Director appointed mr dipak chauhan (1 page) |
22 May 2009 | Appointment terminated director pravin gola (1 page) |
22 May 2009 | Director appointed mr dipak chauhan (1 page) |
22 May 2009 | Appointment terminated director pravin gola (1 page) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
16 June 2006 | Nc inc already adjusted 08/06/06 (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
16 June 2006 | Nc inc already adjusted 08/06/06 (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Return made up to 01/02/05; full list of members (7 pages) |
4 May 2005 | Return made up to 01/02/05; full list of members (7 pages) |
22 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 July 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
4 July 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 31 oakthorpe avenue leicester leicestershire LE3 0UR (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 31 oakthorpe avenue leicester leicestershire LE3 0UR (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Incorporation (12 pages) |
1 February 2002 | Incorporation (12 pages) |