Dublin
4
Irish
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 November 2015) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Secretary Name | Sandra McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 278 Cooley Road Drimnagh Dublin 12 Irish |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT |
Registered Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Boorman 50.00% Ordinary |
---|---|
1 at £1 | Kieran Corrigan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,468 |
Net Worth | -£4,086 |
Cash | £4,667 |
Current Liabilities | £1,160,901 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 July 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 July 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
14 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 March 2012 | Appointment of Bsp Secretarial Limited as a secretary (2 pages) |
31 January 2012 | Termination of appointment of Simpart Secretarial Services Limited as a secretary (1 page) |
31 January 2012 | Registered office address changed from 3Rd Floor Lynton House 7-12 Tavistock Square London WC1H 9LT on 31 January 2012 (1 page) |
28 November 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
15 October 2010 | Director's details changed for Kieran Corrigan on 22 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Simpart Secretarial Services Limited on 22 July 2010 (2 pages) |
6 August 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
19 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
6 January 2009 | Secretary's change of particulars / simpart secretarial services LIMITED / 15/12/2008 (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 45-51 whitfield street london W1T 4HB (1 page) |
11 September 2008 | Director's change of particulars / kieran corrigan / 01/04/2008 (1 page) |
11 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
26 August 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
23 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
23 February 2007 | Particulars of mortgage/charge (8 pages) |
23 February 2007 | Particulars of mortgage/charge (8 pages) |
21 February 2007 | Particulars of mortgage/charge (6 pages) |
17 February 2007 | Particulars of mortgage/charge (5 pages) |
10 August 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | Particulars of mortgage/charge (9 pages) |
22 May 2006 | Particulars of mortgage/charge (6 pages) |
19 May 2006 | Particulars of mortgage/charge (6 pages) |
19 May 2006 | Particulars of mortgage/charge (8 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
24 August 2005 | Company name changed merlin creative LIMITED\certificate issued on 24/08/05 (2 pages) |
8 August 2005 | Company name changed simpart no. 289 LIMITED\certificate issued on 08/08/05 (2 pages) |
22 July 2005 | Incorporation (20 pages) |