Harrow
Middlesex
HA1 1QL
Secretary Name | Aisling Grealis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35a Wellesley Road Harrow Middlesex HA1 1QL |
Director Name | Bella Grealis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Pole Road Meenmore Dungloe County Donegal Ireland |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | meenmore-construction.com |
---|
Registered Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
2 at £1 | Francis Grealis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,630 |
Cash | £424 |
Current Liabilities | £24,279 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 June 2016 | Annual return made up to 19 April 2016 Statement of capital on 2016-06-29
|
28 June 2016 | Registered office address changed from 105B Harlesden High Street London NW10 4TS to 35a Wellesley Road Harrow Middlesex HA1 1QL on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Francis Grealis on 10 July 2015 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 April 2015 | Annual return made up to 19 April 2015 Statement of capital on 2015-04-30
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 July 2014 | Termination of appointment of Bella Grealis as a director on 1 May 2011 (1 page) |
14 July 2014 | Termination of appointment of Bella Grealis as a director on 1 May 2011 (1 page) |
8 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 October 2012 | Company name changed meenmore LIMITED\certificate issued on 10/10/12
|
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Francis Grealis on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Bella Grealis on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Bella Grealis on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Francis Grealis on 1 October 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
6 April 2009 | Director appointed bella grealis (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
15 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 6TH floor, newbury house 890-900 eastern avenue, newbury park, ilford essex IG2 7HH (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Incorporation (13 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |