Lisburn
BT28 1AG
Northern Ireland
Director Name | Natalie Bradley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Micklegate York North Yorkshire YO1 6JH |
Secretary Name | Natalie Bradley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Micklegate York North Yorkshire YO1 6JH |
Secretary Name | Seana McAreavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 54 Rossdale Heights Belfast County Antrim BT8 6XZ Northern Ireland |
Registered Address | C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at 1 | Ms Natalie Bradley 50.00% Ordinary |
---|---|
1 at 1 | Paul Neill 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page) |
10 April 2012 | Receiver's abstract of receipts and payments to 22 March 2012 (2 pages) |
10 April 2012 | Receiver's abstract of receipts and payments to 22 March 2012 (2 pages) |
10 April 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
10 April 2012 | Receiver's abstract of receipts and payments to 25 January 2012 (2 pages) |
10 April 2012 | Receiver's abstract of receipts and payments to 25 January 2012 (2 pages) |
10 April 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
19 May 2011 | Order of court to wind up (2 pages) |
19 May 2011 | Order of court to wind up (2 pages) |
7 February 2011 | Notice of appointment of receiver or manager (3 pages) |
7 February 2011 | Notice of appointment of receiver or manager (3 pages) |
22 November 2010 | Termination of appointment of Seana Mcareavey as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Seana Mcareavey as a secretary (2 pages) |
21 April 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-04-21
|
14 April 2010 | Secretary's details changed for Seana Ailis Mcareavey on 14 May 2008 (1 page) |
14 April 2010 | Secretary's details changed for Seana Ailis Mcareavey on 14 May 2008 (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2010 | Annual return made up to 11 December 2008 with a full list of shareholders (10 pages) |
8 April 2010 | Annual return made up to 11 December 2008 with a full list of shareholders (10 pages) |
13 January 2010 | Compulsory strike-off action has been suspended (1 page) |
13 January 2010 | Compulsory strike-off action has been suspended (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Appointment terminated director natalie bradley (1 page) |
7 August 2009 | Appointment terminated director natalie bradley (1 page) |
12 May 2009 | Compulsory strike-off action has been suspended (1 page) |
12 May 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2008 | Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page) |
12 September 2008 | Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / seana murphy / 14/05/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / seana murphy / 14/05/2008 (1 page) |
21 January 2008 | Return made up to 11/12/07; full list of members
|
21 January 2008 | Return made up to 11/12/07; full list of members
|
21 August 2007 | Particulars of mortgage/charge (7 pages) |
21 August 2007 | Particulars of mortgage/charge (7 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 1 highcliffe court, greenfold, lane, wetherby, west yorkshire, LS22 6RG (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 1 highcliffe court, greenfold, lane, wetherby, west yorkshire, LS22 6RG (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
11 December 2006 | Incorporation (13 pages) |
11 December 2006 | Incorporation (13 pages) |