Holywood
County Down
BT18 9DY
Northern Ireland
Director Name | Mr Damien Michael Ryan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland |
Secretary Name | Imelda Allard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Gardwell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2005) |
Correspondence Address | 11 Catherine Place Westminster London SW1E 6DX |
Registered Address | C/O Antony Batty & Company Llp 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,480,907 |
Current Liabilities | £3,959,961 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 December 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
25 October 2016 | Registered office address changed from Oaktree Court Broadfields Harrow Middlesex HA2 6NH to 3 Field Court Grays Inn London WC1R 5EF on 25 October 2016 (2 pages) |
20 October 2016 | Statement of affairs with form 4.19 (6 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Termination of appointment of Damien Michael Ryan as a director on 31 July 2015 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
7 April 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 August 2015 | Registered office address changed from C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to Oaktree Court Broadfields Harrow Middlesex HA2 6NH on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Imelda Allard as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Registered office address changed from C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to Oaktree Court Broadfields Harrow Middlesex HA2 6NH on 3 August 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 September 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
10 August 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-08-10
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
19 April 2013 | Registered office address changed from C/O Clyne & Co. 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG Wales on 19 April 2013 (1 page) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
4 July 2012 | Registered office address changed from Victoria House Bloomsbury Square Southampton Row London WC1B 4DA on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Victoria House Bloomsbury Square Southampton Row London WC1B 4DA on 4 July 2012 (1 page) |
25 June 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
9 March 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 February 2010 | Notice of appointment of receiver or manager (2 pages) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Mr Damien Michael Ryan on 1 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Mr Tyrone James Allard on 1 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Mr Tyrone James Allard on 1 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Mr Damien Michael Ryan on 1 October 2009 (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2009 | Director's change of particulars / tyrone allard / 15/10/2008 (1 page) |
13 April 2009 | Director's change of particulars / damien ryan / 15/10/2008 (1 page) |
13 April 2009 | Return made up to 15/10/08; full list of members (6 pages) |
13 April 2009 | Secretary's change of particulars / imelda allard / 15/10/2008 (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
26 October 2007 | Return made up to 15/10/07; no change of members (7 pages) |
17 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 11 catherine place westminster london SW1E 6DX (1 page) |
13 June 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
14 October 2005 | Return made up to 15/10/05; full list of members
|
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
30 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
14 October 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (5 pages) |
16 September 2003 | Ad 17/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 693 high road london N12 0DA (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 October 2002 | Incorporation (16 pages) |