Westminster Road
Foxrock
Dublin 18
Republic Of Ireland
Secretary Name | Miss Majella Mary Scully |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 25 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 December 2013) |
Role | Accounts Admin |
Correspondence Address | 22 Carrigmore Gardens Saggart Co. Dublin Ireland |
Director Name | Mr Robert Douglas Carey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 31 Tilstone Avenue Eton Wick Windsor Berkshire SL4 6NF |
Director Name | Mr Barry Thomas Keogh |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Ireland |
Correspondence Address | Somerton Clonskeagh Road Dublin 14 Ireland |
Secretary Name | Lorraine Devoy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Carrigwood Firhouse Dublin 24 Irish |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Bowling Green Lane Farringdon London EC1R 0BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
62 at 1 | Barry Keogh 62.00% Ordinary |
---|---|
38 at 1 | Nigel Spence 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,999 |
Cash | £49,795 |
Current Liabilities | £126,488 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2013 | Final Gazette dissolved following liquidation (1 page) |
4 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 September 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 2 June 2013 (12 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 2 June 2013 (12 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 2 June 2013 (12 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 2 June 2013 (12 pages) |
30 August 2012 | Termination of appointment of Barry Thomas Keogh as a director on 1 March 2012 (2 pages) |
30 August 2012 | Termination of appointment of Barry Keogh as a director (2 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (7 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (7 pages) |
14 June 2012 | Liquidators statement of receipts and payments to 2 June 2012 (7 pages) |
14 June 2012 | Liquidators statement of receipts and payments to 2 June 2012 (7 pages) |
12 October 2011 | Court order INSOLVENCY:replacement liquidator (14 pages) |
12 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 October 2011 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 October 2011 | Court order insolvency:replacement liquidator (14 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 2 June 2011 (6 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (6 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (6 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 2 June 2011 (6 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Resolutions
|
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Resolutions
|
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | New secretary appointed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 88 horseferry road london SW1P 2EE (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 88 horseferry road london SW1P 2EE (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 March 2006 | Particulars of mortgage/charge (7 pages) |
24 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
7 March 2006 | Secretary's particulars changed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
7 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
14 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 July 2003 | Ad 22/02/02--------- £ si 100@1 (2 pages) |
25 July 2003 | Ad 22/02/02--------- £ si 100@1 (2 pages) |
8 July 2003 | Return made up to 22/02/03; full list of members
|
8 July 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 February 2003 | Company name changed keogh edwards partnership 2002 l imited\certificate issued on 26/02/03 (2 pages) |
26 February 2003 | Company name changed keogh edwards partnership 2002 l imited\certificate issued on 26/02/03 (2 pages) |
24 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
24 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Incorporation (19 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Incorporation (19 pages) |