London
EC2A 2BU
Director Name | Mr Brian Joseph Gauci |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Nino Petoia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2009) |
Role | Accountant |
Correspondence Address | 26 Ashgrove House 28 Lindsay Square London SW1V 2HW |
Secretary Name | Elizabeth Marie Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2008) |
Role | Secretary |
Correspondence Address | High Spinney Zion Hill Ruscombe Stroud Gloucestershire GL6 6DB Wales |
Director Name | Troy Murphy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G002 Sir Giles Gilbert Scott Building Scott Avenue London SW15 3SG |
Director Name | Mr James Murphy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upper Tooting Road London SW17 7PG |
Director Name | Mr Seamus Quinn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 2014) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95a Mitcham Lane London SW16 6LY |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
90 at 1 | Cain Nominees Limited 90.00% Ordinary |
---|---|
10 at 1 | Standwood Group Limited 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £216,000 |
Net Worth | £24,989 |
Cash | £7,988 |
Current Liabilities | £130,549 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Termination of appointment of Seamus Quinn as a director on 20 April 2014 (1 page) |
28 October 2014 | Termination of appointment of Seamus Quinn as a director on 20 April 2014 (1 page) |
20 April 2012 | Appointment of Mr Seamus Quinn as a director on 20 April 2012 (2 pages) |
20 April 2012 | Appointment of Mr Seamus Quinn as a director on 20 April 2012 (2 pages) |
19 July 2011 | Receiver's abstract of receipts and payments to 15 June 2011 (2 pages) |
19 July 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
19 July 2011 | Receiver's abstract of receipts and payments to 15 June 2011 (2 pages) |
19 July 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
19 July 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
19 July 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 May 2011 | Receiver's abstract of receipts and payments to 8 April 2011 (2 pages) |
24 May 2011 | Receiver's abstract of receipts and payments to 8 April 2011 (2 pages) |
24 May 2011 | Receiver's abstract of receipts and payments to 8 April 2011 (2 pages) |
19 May 2011 | Termination of appointment of Brian Gauci as a director (1 page) |
19 May 2011 | Termination of appointment of James Murphy as a director (1 page) |
19 May 2011 | Termination of appointment of Brian Gauci as a director (1 page) |
19 May 2011 | Termination of appointment of James Murphy as a director (1 page) |
28 April 2010 | Notice of appointment of receiver or manager (2 pages) |
28 April 2010 | Notice of appointment of receiver or manager (2 pages) |
28 April 2010 | Notice of appointment of receiver or manager (2 pages) |
28 April 2010 | Notice of appointment of receiver or manager (2 pages) |
23 February 2010 | Ad 30/09/09\gbp si 9900@1=9900\gbp ic 100/10000\ (1 page) |
23 February 2010 | Ad 30/09/09\gbp si 9900@1=9900\gbp ic 100/10000\ (1 page) |
2 February 2010 | Appointment of Mr. James Murphy as a director (2 pages) |
2 February 2010 | Appointment of C&P Company Secretaries Limited as a secretary (2 pages) |
2 February 2010 | Appointment of Mr. James Murphy as a director (2 pages) |
2 February 2010 | Appointment of C&P Company Secretaries Limited as a secretary (2 pages) |
27 November 2009 | Termination of appointment of Troy Murphy as a director (1 page) |
27 November 2009 | Termination of appointment of Troy Murphy as a director (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from standwood house 10/12 weir road balham london SW12 0NA (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from standwood house 10/12 weir road balham london SW12 0NA (1 page) |
9 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated director nino petoia (1 page) |
25 June 2009 | Appointment terminated director nino petoia (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 January 2009 | Return made up to 23/06/08; full list of members (4 pages) |
6 January 2009 | Return made up to 23/06/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from standwood house 10/12 weir road balhay london SW12 0NA (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from standwood house 10/12 weir road balhay london SW12 0NA (1 page) |
2 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 September 2008 | Appointment terminated secretary elizabeth lee (1 page) |
30 September 2008 | Appointment terminated secretary elizabeth lee (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: petersons solicitors 110-112 chepstow road newport south wales NP9 8EE (1 page) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: petersons solicitors 110-112 chepstow road newport south wales NP9 8EE (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 23/06/06; full list of members
|
13 July 2006 | Return made up to 23/06/06; full list of members
|
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 23/06/05; full list of members
|
12 July 2005 | Return made up to 23/06/05; full list of members
|
25 April 2005 | Ad 13/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2005 | Ad 13/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2005 | Accounts made up to 30 June 2004 (1 page) |
19 April 2005 | Accounts made up to 30 June 2004 (1 page) |
19 April 2005 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
19 April 2005 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
8 May 2004 | Particulars of mortgage/charge (7 pages) |
8 May 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: stanwood house 10-12 weir road balham london SW12 0NA (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: stanwood house 10-12 weir road balham london SW12 0NA (1 page) |
6 December 2003 | Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2003 | Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
23 June 2003 | Incorporation (14 pages) |
23 June 2003 | Incorporation (14 pages) |