Doneraile
Cork
Co Cork
Irish
Secretary Name | KP Enablers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 April 2012) |
Correspondence Address | 7 Dodgson Close Llandudno Gwynedd LL30 1AJ Wales |
Director Name | Mrs Olive Mary Shallow |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bank House Doneraile Co Cork Irish |
Secretary Name | Mr Christopher William Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Dodgson Close Llandudno Gwynedd LL30 1AJ Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 17 Hay Lane Kingbury London NW9 0NH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page) |
22 November 2011 | Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 August 2011 | Termination of appointment of Olive Shallow as a director (1 page) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Termination of appointment of Olive Shallow as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Director's details changed for Olive Mary Shallow on 1 January 2010 (2 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Olive Mary Shallow on 1 January 2010 (2 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Director's details changed for Olive Mary Shallow on 1 January 2010 (2 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
29 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members
|
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
30 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
30 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
25 August 2004 | Incorporation (12 pages) |
25 August 2004 | Incorporation (12 pages) |