Malone Park
Belfast
BT9 6NL
Northern Ireland
Secretary Name | Mr David Andrew Creighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Malone Park House Malone Park Belfast BT9 6NL Northern Ireland |
Director Name | Mr Francis Edward Boyd |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 27 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Rademon Estate 60 Ballynahinch Road Crossgar County Down BT30 9HS Northern Ireland |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 37-41 Bedford Row London WC1R 4JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Termination of appointment of Francis Edward Boyd as a director on 21 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Francis Edward Boyd as a director on 21 September 2017 (1 page) |
4 October 2017 | Cessation of Frances Edward Boyd as a person with significant control on 1 July 2017 (1 page) |
4 October 2017 | Cessation of Frances Edward Boyd as a person with significant control on 1 July 2017 (1 page) |
18 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
25 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
11 June 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
18 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 November 2010 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 41 chalton street london NW1 1JD (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 41 chalton street london NW1 1JD (1 page) |
13 July 2007 | Incorporation (17 pages) |
13 July 2007 | Incorporation (17 pages) |