Moneyreagh
County Down
BT23 6AZ
Northern Ireland
Secretary Name | Mr Marcus Delano East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 49 North Point Tottenham Lane Crouch End London N8 7HF |
Secretary Name | Kathleen McCausland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | 61 Foxbourough Donaghmore Road Dungannon County Tyrone Bt70 |
Secretary Name | Kathleen McCausland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | 61 Foxbourough Donaghmore Road Dungannon County Tyrone Bt70 |
Director Name | Laurence Adrian Kearney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Apt 6 Riverhouse Wellington Square Belfast BT7 3LN Northern Ireland |
Registered Address | C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £0.1 | Gary John Mccausland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,690 |
Current Liabilities | £23,773 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
14 December 2014 | Application to strike the company off the register (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 21 C/O Johnsons Solicitors Arlington Street London SW1A 1RN England to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 21 C/O Johnsons Solicitors Arlington Street London SW1A 1RN England to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 (1 page) |
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 June 2013 | Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 June 2013 | Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages) |
3 June 2013 | Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages) |
14 March 2013 | Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (1 page) |
25 November 2011 | Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (1 page) |
25 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (1 page) |
21 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
21 November 2011 | Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (2 pages) |
21 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
21 November 2011 | Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (2 pages) |
21 November 2011 | Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (2 pages) |
14 November 2011 | Registered office address changed from 79 High Street Teddington TW11 8HG on 14 November 2011 (2 pages) |
14 November 2011 | Registered office address changed from 79 High Street Teddington TW11 8HG on 14 November 2011 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Termination of appointment of Laurence Kearney as a director (2 pages) |
25 September 2010 | Termination of appointment of Laurence Kearney as a director (2 pages) |
11 August 2010 | Termination of appointment of Laurence Kearney as a director (2 pages) |
11 August 2010 | Termination of appointment of Laurence Kearney as a director (2 pages) |
10 August 2010 | Accounts made up to 31 October 2009 (3 pages) |
10 August 2010 | Accounts made up to 31 October 2009 (3 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 March 2010 | Appointment of Laurence Adrian Kearney as a director (3 pages) |
12 March 2010 | Appointment of Laurence Adrian Kearney as a director (3 pages) |
28 October 2009 | Director's details changed for Mr Gary John Mccausland on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Mr Gary John Mccausland on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Gary John Mccausland on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Accounts made up to 31 October 2008 (1 page) |
24 September 2009 | Accounts made up to 31 October 2008 (1 page) |
7 January 2009 | Company name changed property gizmo LIMITED\certificate issued on 12/01/09 (2 pages) |
7 January 2009 | Company name changed property gizmo LIMITED\certificate issued on 12/01/09 (2 pages) |
30 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
22 September 2008 | Accounts made up to 31 October 2007 (1 page) |
22 September 2008 | Accounts made up to 31 October 2007 (1 page) |
8 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
8 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
20 August 2007 | Company name changed MINE4 LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed MINE4 LIMITED\certificate issued on 20/08/07 (2 pages) |
26 July 2007 | Accounts made up to 31 October 2006 (2 pages) |
26 July 2007 | Accounts made up to 31 October 2006 (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Return made up to 19/10/06; full list of members
|
23 November 2006 | Return made up to 19/10/06; full list of members
|
23 November 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
10 April 2006 | Company name changed greenlight (atw) LIMITED\certificate issued on 10/04/06 (2 pages) |
10 April 2006 | Company name changed greenlight (atw) LIMITED\certificate issued on 10/04/06 (2 pages) |
19 October 2005 | Incorporation (31 pages) |
19 October 2005 | Incorporation (31 pages) |