Blackrock
Dundalk
County Louth
Irish
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Closed |
Appointed | 29 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Mr Lindsay Howard Gunn |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 7 years (resigned 29 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 80 New Bond Street London W1S 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £31,136 |
Current Liabilities | £174,304 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (3 pages) |
20 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 August 2017 | Termination of appointment of Lindsay Howard Gunn as a director on 29 April 2016 (1 page) |
17 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 August 2017 | Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages) |
17 August 2017 | Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages) |
17 August 2017 | Termination of appointment of Lindsay Howard Gunn as a director on 29 April 2016 (1 page) |
17 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (11 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (11 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (12 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (12 pages) |
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 28 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 28 December 2013 (12 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 September 2013 | Full accounts made up to 29 December 2012 (12 pages) |
27 September 2013 | Full accounts made up to 29 December 2012 (12 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
12 March 2013 | Director's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
25 August 2011 | Director's details changed for Mr Lindsay Howard Gunn on 25 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Mr Lindsay Howard Gunn on 25 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
1 June 2009 | Full accounts made up to 3 January 2009 (14 pages) |
1 June 2009 | Full accounts made up to 3 January 2009 (14 pages) |
1 June 2009 | Full accounts made up to 3 January 2009 (14 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Director appointed lindsay howard gunn (2 pages) |
16 May 2009 | Director appointed lindsay howard gunn (2 pages) |
20 January 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
20 January 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
13 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
10 June 2008 | Company name changed skycrown LIMITED\certificate issued on 12/06/08 (2 pages) |
10 June 2008 | Company name changed skycrown LIMITED\certificate issued on 12/06/08 (2 pages) |
27 March 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated director aci directors LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated director aci directors LIMITED (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from 27 holywell row london EC2A 4JB (1 page) |
21 March 2008 | Director appointed mr andrew john pepper (1 page) |
21 March 2008 | Director appointed mr paul mcgowan (1 page) |
21 March 2008 | Director appointed mr paul mcgowan (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from 27 holywell row london EC2A 4JB (1 page) |
21 March 2008 | Director appointed mr andrew john pepper (1 page) |
20 March 2008 | Secretary appointed mr robert schneiderman (1 page) |
20 March 2008 | Secretary appointed mr robert schneiderman (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
1 August 2007 | Incorporation (13 pages) |
1 August 2007 | Incorporation (13 pages) |