Cork
Ireland
Director Name | Daniel Christopher Kelleher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 July 2006(1 week, 1 day after company formation) |
Appointment Duration | 7 years (closed 06 August 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Harte Property & Investment 11 Anglesea Street Cork Ireland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 August 2013) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Limogue LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£988 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Application to strike the company off the register (3 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
15 May 2012 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 May 2012 (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
27 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
27 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Daniel Finbarr Harte on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Daniel Finbarr Harte on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Daniel Finbarr Harte on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Daniel Christopher Kelleher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Daniel Christopher Kelleher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Daniel Christopher Kelleher on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friar lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friar lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 July 2007 | Return made up to 17/07/07; full list of members (5 pages) |
28 July 2007 | Return made up to 17/07/07; full list of members (5 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
17 July 2006 | Incorporation (33 pages) |
17 July 2006 | Incorporation (33 pages) |