London
NW3 6TX
Director Name | Gerard Dowling |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 July 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 April 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Urb. El Mirador, C/La Morera No 65 Marbella 29600 Malaga Spain |
Secretary Name | Mrs Ruxandra Teodora Alexandrescu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 April 2015) |
Role | Company Director |
Correspondence Address | 47 Kentish Town Road Camden London NW1 8NX |
Director Name | Mr Mark Howard Cable |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 98 The Garden Flat Haverstock Hill Belsize Park London NW3 2BD |
Secretary Name | Stuart Baille |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2009) |
Role | Accountant |
Correspondence Address | 15 Ballsbridge Wood Ballsbridge Dublin D4 |
Director Name | Sean O'Neill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 26 Burnaby Park Greystones Co Wicklow Irish |
Secretary Name | Mr Brian Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2010) |
Role | Accountant |
Correspondence Address | 193 The Links Elm Park Merrion Road Dublin 4 IRL |
Secretary Name | Merino Pennys Company Formations (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 47 Lavarana Grove Terenure Road West Dublin D6w |
Registered Address | 47 Kentish Town Road Camden London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
117 at £0.1 | Mark Cable 9.85% Ordinary |
---|---|
1k at £0.1 | Gerard Dowling 84.68% Ordinary |
39 at £0.1 | Robert Lemerle 3.28% Ordinary |
14 at £0.1 | Eoin Dowling 1.18% Ordinary |
6 at £0.1 | Sean O'neill 0.51% Ordinary |
6 at £0.1 | Stuart Baillie 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,703 |
Cash | £217,805 |
Current Liabilities | £1,025,468 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
12 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (14 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (14 pages) |
28 July 2014 | Liquidators statement of receipts and payments to 10 March 2014 (14 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (16 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 10 March 2013 (16 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (16 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 10 March 2012 (16 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (16 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (16 pages) |
24 March 2011 | Registered office address changed from 47 Kentish Town Road Camden London NW1 8NX on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from 47 Kentish Town Road Camden London NW1 8NX on 24 March 2011 (2 pages) |
22 March 2011 | Appointment of a voluntary liquidator (1 page) |
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
22 March 2011 | Statement of affairs with form 4.19 (7 pages) |
22 March 2011 | Statement of affairs with form 4.19 (7 pages) |
22 March 2011 | Appointment of a voluntary liquidator (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Termination of appointment of Mark Cable as a director (1 page) |
6 January 2011 | Termination of appointment of Mark Cable as a director (1 page) |
10 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
10 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
30 September 2010 | Secretary's details changed for Ruxandra Teodora Alexandrescu on 2 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mrs Ruxandra Teodora Alexandrescu on 2 August 2010 (1 page) |
30 September 2010 | Termination of appointment of Sean O'neill as a director (1 page) |
30 September 2010 | Secretary's details changed for Ruxandra Teodora Alexandrescu on 2 August 2010 (2 pages) |
30 September 2010 | Termination of appointment of Brian Dowling as a secretary (1 page) |
30 September 2010 | Secretary's details changed for Mrs Ruxandra Teodora Alexandrescu on 2 August 2010 (1 page) |
30 September 2010 | Termination of appointment of Brian Dowling as a secretary (1 page) |
30 September 2010 | Secretary's details changed for Mrs Ruxandra Teodora Alexandrescu on 2 August 2010 (1 page) |
30 September 2010 | Secretary's details changed for Ruxandra Teodora Alexandrescu on 2 August 2010 (2 pages) |
30 September 2010 | Termination of appointment of Sean O'neill as a director (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Director's details changed for Eoin Dowling on 20 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Mark Cable on 20 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Gerard Dowling on 20 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Sean O'neill on 20 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mark Cable on 20 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Eoin Dowling on 20 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Gerard Dowling on 20 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Sean O'neill on 20 October 2009 (2 pages) |
28 November 2009 | Secretary's details changed for Ruxandra Teodora Alexandrescu on 20 April 2009 (1 page) |
28 November 2009 | Secretary's details changed for Mr Brian Dowling on 17 April 2009 (1 page) |
28 November 2009 | Secretary's details changed for Mr Brian Dowling on 17 April 2009 (1 page) |
28 November 2009 | Secretary's details changed for Ruxandra Teodora Alexandrescu on 20 April 2009 (1 page) |
7 July 2009 | Director's change of particulars / gerard dowling / 01/01/2009 (1 page) |
7 July 2009 | Director's change of particulars / gerard dowling / 01/01/2009 (1 page) |
22 May 2009 | Secretary appointed brian dowling (1 page) |
22 May 2009 | Secretary appointed brian dowling (1 page) |
12 May 2009 | Secretary appointed ruxandra teodora alexandrescu (2 pages) |
12 May 2009 | Secretary appointed ruxandra teodora alexandrescu (2 pages) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Appointment terminated secretary stuart baille (1 page) |
1 May 2009 | Appointment terminated secretary stuart baille (1 page) |
14 November 2008 | Return made up to 28/10/08; full list of members (6 pages) |
14 November 2008 | Return made up to 28/10/08; full list of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2008 | Director's change of particulars / gerard dowling / 19/09/2008 (1 page) |
22 October 2008 | Director's change of particulars / gerard dowling / 19/09/2008 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from glen yeo house station road congresbury north somerset BS49 5DY (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from glen yeo house station road congresbury north somerset BS49 5DY (1 page) |
2 October 2008 | Director's change of particulars / gerard dowling / 19/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / gerard dowling / 19/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / mark cable / 19/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / mark cable / 19/09/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from gatehouse 9 farleigh court old weston road flax bourton bristol BS40 1UR (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from gatehouse 9 farleigh court old weston road flax bourton bristol BS40 1UR (1 page) |
14 November 2007 | Return made up to 28/10/07; full list of members (9 pages) |
14 November 2007 | Return made up to 28/10/07; full list of members (9 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Nc inc already adjusted 18/05/06 (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | Return made up to 28/10/06; full list of members (6 pages) |
12 February 2007 | Ad 03/07/06--------- £ si [email protected]=3 £ ic 115/118 (2 pages) |
12 February 2007 | Ad 03/07/06--------- £ si [email protected]=15 £ ic 100/115 (2 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Return made up to 28/10/06; full list of members (6 pages) |
12 February 2007 | Nc inc already adjusted 18/05/06 (1 page) |
12 February 2007 | Ad 03/07/06--------- £ si [email protected]=15 £ ic 100/115 (2 pages) |
12 February 2007 | Ad 03/07/06--------- £ si [email protected]=3 £ ic 115/118 (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | S-div 18/05/06 (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | S-div 18/05/06 (1 page) |
12 December 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Secretary resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 January 2006 | Return made up to 28/10/05; full list of members (6 pages) |
12 January 2006 | Return made up to 28/10/05; full list of members (6 pages) |
27 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
27 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
28 October 2004 | Incorporation (19 pages) |
28 October 2004 | Incorporation (19 pages) |