40 City Road
London
EC1Y 2AN
Secretary Name | Mr Eoin Deaglain O'Cionna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2009) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 9 The Lexington, 40 City Road London EC1Y 2AN |
Secretary Name | REAK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 9 The Lexington, 40 City Road London EC1Y 2AN |
Registered Address | 9 The Lexington, 40 City Road London EC1Y 2AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
105 at £1 | Chris Inman 9.50% Ordinary |
---|---|
105 at £1 | Hilary Riva 9.50% Ordinary |
105 at £1 | Peter Davies 9.50% Ordinary |
105 at £1 | Richard Sims 9.50% Ordinary |
685 at £1 | John Kenny 61.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £300,000 |
Net Worth | £9,743 |
Current Liabilities | £74,757 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Voluntary strike-off action has been suspended (1 page) |
6 March 2014 | Voluntary strike-off action has been suspended (1 page) |
28 February 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Application to strike the company off the register (3 pages) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Compulsory strike-off action has been suspended (1 page) |
6 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
19 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
19 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 March 2010 | Termination of appointment of Eoin O'cionna as a secretary (1 page) |
20 March 2010 | Director's details changed for John Kenny on 1 January 2010 (2 pages) |
20 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Termination of appointment of Eoin O'cionna as a secretary (1 page) |
20 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for John Kenny on 1 January 2010 (2 pages) |
20 March 2010 | Director's details changed for John Kenny on 1 January 2010 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2009 | Director's change of particulars / john kenny / 31/03/2004 (1 page) |
25 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / john kenny / 31/03/2004 (1 page) |
25 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
17 March 2009 | Secretary appointed mr eoin o'cionna (1 page) |
17 March 2009 | Secretary appointed mr eoin o'cionna (1 page) |
16 March 2009 | Appointment terminated secretary reak LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary reak LIMITED (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 February 2006 | £ nc 1000/1000000 09/02/06 (2 pages) |
23 February 2006 | £ nc 1000/1000000 09/02/06 (2 pages) |
21 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
21 December 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
21 December 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
12 May 2004 | Company name changed netbusters dagenham LTD\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed netbusters dagenham LTD\certificate issued on 12/05/04 (2 pages) |
3 March 2004 | Incorporation (8 pages) |
3 March 2004 | Incorporation (8 pages) |