Company NameQuinlan Investments Carraig Mor Limited
Company StatusDissolved
Company Number05451481
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesWelltan Limited and Quinlan Investments (Carraig No. 2) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Patrick Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed08 June 2005(3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Director NameMr Fergus John Farrell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed08 June 2005(3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kempton Avenue
Navan Road
Dublin 7
Irish
Secretary NameMr Fergus John Farrell
NationalityIrish
StatusClosed
Appointed08 June 2005(3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kempton Avenue
Navan Road
Dublin 7
Irish
Director NameCian McCourt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2005(1 week, 5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 June 2005)
RoleSolicitor
Correspondence Address3b Langham Mansions
Earls Court Square
London
SW5 9UH
Director NameJennifer Wilson
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2005(1 week, 5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 June 2005)
RoleSolicitor
Correspondence AddressA18 28 Guildhouse Street
London
SW1V 1JJ
Secretary NameCian McCourt
NationalityIrish
StatusResigned
Appointed24 May 2005(1 week, 5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 June 2005)
RoleSolicitor
Correspondence Address3b Langham Mansions
Earls Court Square
London
SW5 9UH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAugustine House
6a Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Quinlan Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(5 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(5 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
16 July 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 July 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
25 May 2009Return made up to 12/05/09; full list of members (3 pages)
25 May 2009Return made up to 12/05/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
7 April 2009Accounts made up to 31 May 2008 (4 pages)
29 May 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
29 May 2008Accounts made up to 31 May 2007 (4 pages)
26 May 2008Return made up to 12/05/08; full list of members (3 pages)
26 May 2008Return made up to 12/05/08; full list of members (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 August 2007Return made up to 12/05/07; full list of members (7 pages)
1 August 2007Return made up to 12/05/07; full list of members (7 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
16 March 2007Accounts made up to 31 May 2006 (4 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
1 September 2006Return made up to 12/05/06; full list of members (7 pages)
1 September 2006Return made up to 12/05/06; full list of members (7 pages)
15 November 2005Company name changed quinlan investments (carraig no. 2) LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed quinlan investments (carraig no. 2) LIMITED\certificate issued on 15/11/05 (2 pages)
24 June 2005New secretary appointed (3 pages)
24 June 2005New director appointed (5 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
24 June 2005Secretary resigned;director resigned (1 page)
24 June 2005Secretary resigned;director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New secretary appointed (3 pages)
24 June 2005New director appointed (5 pages)
24 June 2005Director resigned (1 page)
10 June 2005Memorandum and Articles of Association (14 pages)
10 June 2005Memorandum and Articles of Association (14 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 6-8 underwood street london N1 7JQ (1 page)
31 May 2005Company name changed welltan LIMITED\certificate issued on 31/05/05 (2 pages)
31 May 2005Company name changed welltan LIMITED\certificate issued on 31/05/05 (2 pages)
12 May 2005Incorporation (19 pages)
12 May 2005Incorporation (19 pages)