Ealing
London
W5 4JR
Secretary Name | Paul Gildea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Durham Road Ealing London W5 4JR |
Director Name | Stuart Cain |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 February 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 10 February 2014) |
Role | Company Director |
Correspondence Address | Craignair Clevehill Blackrock Cork Irish |
Director Name | Michael White |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 February 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 10 February 2014) |
Role | Civil Engineer |
Correspondence Address | Ardfield House Ardfield Clonakilty Cork Irish |
Director Name | Cainwhite Piling And Foundations Limited (Corporation) |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 5 Lapps Quay Cork Co. Cork Irish |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
525 at 1 | Michel White 30.00% Ordinary |
---|---|
525 at 1 | Stuart Cain 30.00% Ordinary |
350 at 1 | James O'connor 20.00% Ordinary |
350 at 1 | Paul Gildea 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,191 |
Current Liabilities | £2,521,564 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2014 | Final Gazette dissolved following liquidation (1 page) |
10 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2013 | Deferment of dissolution (voluntary) (1 page) |
30 October 2013 | Deferment of dissolution (voluntary) (1 page) |
11 October 2012 | Deferment of dissolution (voluntary) (2 pages) |
11 October 2012 | Deferment of dissolution (voluntary) (2 pages) |
23 August 2011 | Deferment of dissolution (voluntary) (2 pages) |
23 August 2011 | Deferment of dissolution (voluntary) (2 pages) |
24 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 31 March 2011 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 31 March 2010 (5 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Appointment of a voluntary liquidator (1 page) |
15 April 2009 | Appointment of a voluntary liquidator (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o c/o chantrey vellacott dfk LLP russell square house 10-12 russell square london WC1B 5LF (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Statement of affairs with form 4.19 (10 pages) |
15 April 2009 | Statement of affairs with form 4.19 (10 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o c/o chantrey vellacott dfk LLP russell square house 10-12 russell square london WC1B 5LF (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from charlotte house 87 little ealing lane ealing london W5 4EH (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from charlotte house 87 little ealing lane ealing london W5 4EH (1 page) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
22 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 March 2008 | Return made up to 17/11/07; full list of members (7 pages) |
5 March 2008 | Return made up to 17/11/07; full list of members (7 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
20 February 2007 | Ad 31/01/07--------- £ si 350@1=350 £ ic 1050/1400 (1 page) |
20 February 2007 | Ad 05/02/07--------- £ si 350@1=350 £ ic 1400/1750 (1 page) |
20 February 2007 | Ad 31/01/07--------- £ si 350@1=350 £ ic 1050/1400 (1 page) |
20 February 2007 | Ad 05/02/07--------- £ si 350@1=350 £ ic 1400/1750 (1 page) |
22 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
28 July 2006 | Resolutions
|
13 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
13 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Return made up to 17/11/05; full list of members (2 pages) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Return made up to 17/11/05; full list of members (2 pages) |
24 May 2006 | Location of register of members (1 page) |
15 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: grove mews 42 the grove ealing london W5 5LH (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: grove mews 42 the grove ealing london W5 5LH (1 page) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Ad 19/11/03--------- £ si 20@1 (2 pages) |
23 March 2005 | Ad 19/11/03--------- £ si 20@1 (2 pages) |
14 March 2005 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
14 March 2005 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
1 March 2005 | Return made up to 17/11/04; full list of members
|
1 March 2005 | Return made up to 17/11/04; full list of members (7 pages) |
6 October 2004 | Ad 09/09/04--------- £ si 20@1=20 £ ic 1010/1030 (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Nc inc already adjusted 18/11/03 (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 711A london road, north cheam sutton surrey SM3 9DL (1 page) |
6 October 2004 | Nc inc already adjusted 18/11/03 (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 711A london road, north cheam sutton surrey SM3 9DL (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Ad 09/09/04--------- £ si 20@1=20 £ ic 1010/1030 (2 pages) |
6 October 2004 | Ad 19/11/03--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
6 October 2004 | Ad 19/11/03--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
17 November 2003 | Incorporation (12 pages) |