London
W14 0LR
Director Name | Thomas Finnigan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2003(3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Goorey Rocks Lagg Road Malin Co Donegal Irish |
Secretary Name | Thomas Fenton Finnigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Masbro Road London W14 0LR |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 76 King Street Manchester Lancashire M2 4NH |
Registered Address | Flat 6 Coleridge Court Blythe Road London W14 0PH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
85 at £1 | Thomas Finnigan 85.00% Ordinary |
---|---|
15 at £1 | Thomas Fenton Finnigan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,835 |
Cash | £22,780 |
Current Liabilities | £120,615 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2013 | Application to strike the company off the register (3 pages) |
9 September 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2013-02-18
|
27 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
19 October 2012 | Registered office address changed from 88 Masbro Road West Kensington London W14 0LR on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 88 Masbro Road West Kensington London W14 0LR on 19 October 2012 (2 pages) |
12 March 2012 | Previous accounting period extended from 31 August 2011 to 28 February 2012 (4 pages) |
12 March 2012 | Previous accounting period extended from 31 August 2011 to 28 February 2012 (4 pages) |
25 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (14 pages) |
25 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 January 2010 | Annual return made up to 28 August 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Registered office address changed from , Rear of Knights Garden Centre Chelsham Place, Limpsfield Road, Warlingham, Surrey, CR6 9DZ on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from , Rear of Knights Garden Centre Chelsham Place, Limpsfield Road, Warlingham, Surrey, CR6 9DZ on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 28 August 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from, rear of knights garden centre chelsham place, limpsfield road, warlingham, surrey, CR6 9DZ (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from, 22 hartington road, manchester, M21 8UY (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from, rear of knights garden centre chelsham place, limpsfield road, warlingham, surrey, CR6 9DZ (1 page) |
8 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from, 22 hartington road, manchester, M21 8UY (1 page) |
8 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 January 2007 | Return made up to 28/08/06; full list of members (3 pages) |
1 January 2007 | Return made up to 28/08/06; full list of members (3 pages) |
29 December 2006 | Location of register of members (1 page) |
29 December 2006 | Location of register of members (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 88 masbro road, london, W14 0LR (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 88 masbro road, london, W14 0LR (1 page) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
22 August 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
26 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
26 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
14 July 2005 | Company name changed finnigan connolly LIMITED\certificate issued on 14/07/05 (2 pages) |
14 July 2005 | Company name changed finnigan connolly LIMITED\certificate issued on 14/07/05 (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 November 2004 | Location of register of members (1 page) |
5 November 2004 | Location of register of members (1 page) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 28/08/04; full list of members
|
22 October 2004 | Return made up to 28/08/04; full list of members (8 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2003 | Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 76 king street, manchester, greater manchester M2 4NH (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 76 king street, manchester, greater manchester M2 4NH (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (3 pages) |
5 September 2003 | Company name changed jcco 112 LIMITED\certificate issued on 05/09/03 (2 pages) |
5 September 2003 | Company name changed jcco 112 LIMITED\certificate issued on 05/09/03 (2 pages) |
28 August 2003 | Incorporation (22 pages) |