London
SE1 8UL
Director Name | Mr Darren Mikail |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 117 Waterloo Road London SE1 8UL |
Secretary Name | Mr Niall James McKeon |
---|---|
Status | Closed |
Appointed | 01 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 117 Waterloo Road London SE1 8UL |
Director Name | John Brian Coughlan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Balham New Road Balham London SW12 9PG |
Secretary Name | Niall James McKeon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Curraghconway Court Ballycurreen Kinsale Road Cork Ireland |
Director Name | Niall James McKeon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 4 Curraghconway Court Ballycurreen Kinsale Road Cork Ireland |
Director Name | Matthew Noel Kiely |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2011) |
Role | Technician |
Country of Residence | Ireland |
Correspondence Address | Moonakirka Stradbally Co. Waterford Ireland |
Secretary Name | Matthew Noel Kiely |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2011) |
Role | Technician |
Country of Residence | Ireland |
Correspondence Address | Moonakirka Stradbally Co. Waterford Ireland |
Director Name | Mr David Paul McKeon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2010(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 117 Waterloo Road London SE1 8UL |
Registered Address | 117 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Darren Mikail 50.00% Ordinary |
---|---|
50 at £1 | Niall Mckeon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,624 |
Cash | £8,176 |
Current Liabilities | £9,900 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Appointment of Mr Niall James Mckeon as a director (2 pages) |
21 March 2011 | Appointment of Mr Darren Mikail as a director (2 pages) |
21 March 2011 | Appointment of Mr Niall James Mckeon as a secretary (1 page) |
21 March 2011 | Appointment of Mr Niall James Mckeon as a secretary (1 page) |
21 March 2011 | Appointment of Mr Darren Mikail as a director (2 pages) |
21 March 2011 | Termination of appointment of Matthew Kiely as a secretary (1 page) |
21 March 2011 | Termination of appointment of David Mckeon as a director (1 page) |
21 March 2011 | Termination of appointment of Matthew Kiely as a director (1 page) |
21 March 2011 | Termination of appointment of Matthew Kiely as a secretary (1 page) |
21 March 2011 | Appointment of Mr Niall James Mckeon as a director (2 pages) |
21 March 2011 | Termination of appointment of David Mckeon as a director (1 page) |
21 March 2011 | Termination of appointment of Matthew Kiely as a director (1 page) |
28 June 2010 | Director's details changed for Matthew Noel Kiely on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Matthew Noel Kiely on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Matthew Noel Kiely on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Termination of appointment of John Coughlan as a director (1 page) |
1 June 2010 | Termination of appointment of John Coughlan as a director (1 page) |
1 June 2010 | Appointment of Mr David Paul Mckeon as a director (2 pages) |
1 June 2010 | Appointment of Mr David Paul Mckeon as a director (2 pages) |
11 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
11 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
13 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
29 July 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
29 July 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
29 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
24 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
18 August 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
18 August 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members
|
20 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page) |
3 October 2003 | New director appointed (4 pages) |
3 October 2003 | New director appointed (4 pages) |
1 October 2003 | Company name changed onamaz LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed onamaz LIMITED\certificate issued on 01/10/03 (2 pages) |
9 June 2003 | Incorporation (9 pages) |
9 June 2003 | Incorporation (9 pages) |