Ballyshannon
Co Donegal
Ireland
Director Name | James Michael Sheerin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 November 2005(2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 09 June 2015) |
Role | Private Equity Firm Director |
Country of Residence | Ireland |
Correspondence Address | Arden Mor Arden Road Tullamore Co Offaly Ireland |
Director Name | Michelle Mullaney |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 76 Droim Liath Tullamore Offaly Ireland |
Secretary Name | Michelle Mullaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 76 Droim Liath Tullamore Offaly Ireland |
Secretary Name | Seamus Joseph Cahir |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2005(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Ladywell Charleville Road Tullamore Co Offaly Eire |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 19 Palace Square London SE19 2LT |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Capital Securities Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,505 |
Cash | £1 |
Current Liabilities | £2,506 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Application to strike the company off the register (3 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (6 pages) |
7 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (6 pages) |
7 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Pauric Mcshea on 5 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Pauric Mcshea on 5 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Pauric Mcshea on 5 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (3 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (3 pages) |
15 October 2009 | Appointment of Michelle Mullaney as a director (2 pages) |
15 October 2009 | Appointment of Michelle Mullaney as a secretary (1 page) |
15 October 2009 | Termination of appointment of Seamus Cahir as a secretary (1 page) |
15 October 2009 | Appointment of Michelle Mullaney as a secretary (1 page) |
15 October 2009 | Appointment of Michelle Mullaney as a director (2 pages) |
15 October 2009 | Termination of appointment of Seamus Cahir as a secretary (1 page) |
11 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
18 February 2009 | Appointment terminated secretary seamus cahir (1 page) |
18 February 2009 | Appointment terminated secretary seamus cahir (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from c/o hwb highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from c/o hwb highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page) |
9 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
10 July 2007 | Accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Accounts made up to 31 December 2006 (6 pages) |
3 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 June 2007 | Return made up to 05/09/06; full list of members
|
12 June 2007 | Return made up to 05/09/06; full list of members
|
23 May 2007 | Registered office changed on 23/05/07 from: pwc 1 embankment place london WC2N 6RH (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: pwc 1 embankment place london WC2N 6RH (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
14 November 2005 | New secretary appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New secretary appointed (1 page) |
14 November 2005 | Director resigned (1 page) |
5 September 2005 | Incorporation (9 pages) |
5 September 2005 | Incorporation (9 pages) |