Willesley
Tetbury
Gloucestershire
GL8 8QX
Wales
Director Name | Ulick James McEvaddy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 September 2014) |
Role | Aviation Consultant |
Correspondence Address | Auburn House Malahide County Dublin Irish |
Director Name | Mr Michael John Offer |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | 115 Shakspeare Walk London Greater London N16 8TB |
Secretary Name | Lyndsay Russell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Saint Marys Garth Buxted Uckfield East Sussex TN22 4LY |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2009) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Registered Address | Capital House 85 King William Street London EC4N 7BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10 at £1 | Michael Barnes 5.00% Ordinary |
---|---|
95 at £1 | Desmond Mcevaddy 47.50% Ordinary |
95 at £1 | Ulick Mcevaddy 47.50% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 December 2013 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL on 20 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL on 20 December 2013 (2 pages) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Registered office address changed from , Hanover House 14 Hanover Square, London, W1S 1HP on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from , Hanover House 14 Hanover Square, London, W1S 1HP on 21 January 2013 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 February 2012 | Termination of appointment of Tlt Secretaries Limited as a secretary (1 page) |
21 February 2012 | Termination of appointment of Tlt Secretaries Limited as a secretary (1 page) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
17 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Registered office address changed from , One Redcliff Street, Bristol, BS1 6TP on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from , One Redcliff Street, Bristol, BS1 6TP on 14 January 2010 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
20 June 2008 | Director appointed ulick mcevaddy (2 pages) |
20 June 2008 | Director appointed ulick mcevaddy (2 pages) |
20 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 6TH floor sea containers house, 20 upper ground, blackfriars bridge, london SE1 9LH (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 6TH floor sea containers house, 20 upper ground, blackfriars bridge, london SE1 9LH (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
27 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
17 January 2006 | Incorporation (19 pages) |
17 January 2006 | Incorporation (19 pages) |