Grays
Essex
RM17 5PR
Director Name | Martina Kathleen McMahon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | House Wife |
Correspondence Address | 234 Stamford Road Dagenham Essex RM9 4EL |
Secretary Name | 247 Nominee Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport-On-Severn Worcestershire DY13 8UW |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | Finbar Mcmahon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,245 |
Current Liabilities | £762,752 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2013 | Administrator's progress report to 18 December 2013 (9 pages) |
27 December 2013 | Administrator's progress report to 18 December 2013 (9 pages) |
27 December 2013 | Notice of move from Administration to Dissolution on 18 December 2013 (10 pages) |
27 December 2013 | Administrator's progress report to 19 November 2013 (9 pages) |
27 December 2013 | Administrator's progress report to 19 November 2013 (9 pages) |
27 December 2013 | Notice of move from Administration to Dissolution (10 pages) |
4 July 2013 | Statement of affairs with form 2.14B (8 pages) |
4 July 2013 | Statement of affairs with form 2.14B (8 pages) |
18 June 2013 | Notice of deemed approval of proposals (1 page) |
18 June 2013 | Notice of deemed approval of proposals (1 page) |
6 June 2013 | Statement of administrator's proposal (33 pages) |
6 June 2013 | Statement of administrator's proposal (33 pages) |
30 May 2013 | Appointment of an administrator (1 page) |
30 May 2013 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 30 May 2013 (2 pages) |
30 May 2013 | Appointment of an administrator (1 page) |
30 May 2013 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 30 May 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
8 December 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 12/09/08; full list of members (6 pages) |
13 October 2008 | Return made up to 12/09/08; full list of members (6 pages) |
23 September 2008 | Director appointed finbarr mcmahon (2 pages) |
23 September 2008 | Director appointed finbarr mcmahon (2 pages) |
19 September 2008 | Appointment terminate, secretary 247 nominee company secretary LTD logged form (1 page) |
19 September 2008 | Appointment Terminate, Secretary 247 Nominee Company Secretary LTD Logged Form (1 page) |
18 September 2008 | Appointment Terminated Director martina mcmahon (1 page) |
18 September 2008 | Appointment terminated director martina mcmahon (1 page) |
9 July 2008 | Appointment Terminated Secretary 247 nominee company secretary LTD (1 page) |
9 July 2008 | Appointment terminated secretary 247 nominee company secretary LTD (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 November 2007 | Return made up to 12/09/07; full list of members (6 pages) |
28 November 2007 | Return made up to 12/09/07; full list of members (6 pages) |
22 December 2006 | Particulars of mortgage/charge (31 pages) |
22 December 2006 | Particulars of mortgage/charge (31 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 December 2006 | Accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
30 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
30 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: bourke accountants LLP boundary house suite 320 boston road london W7 2QE (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: bourke accountants LLP boundary house suite 320 boston road london W7 2QE (1 page) |
7 June 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
7 June 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
12 September 2005 | Incorporation (11 pages) |
12 September 2005 | Incorporation (11 pages) |