Sevenoaks
Kent
TN14 5PN
Director Name | Mr John Barry Hoolahan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 11 Bubblestone Road Otford Sevenoaks Kent TN14 5PN |
Secretary Name | Mr John Barry Hoolahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hillydeal Road Otford Sevenoaks Kent TN14 5RU |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
1 at £1 | John Barry Hoolahan 50.00% Ordinary B |
---|---|
1 at £1 | Mr Duncan Neil Bliss 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,247 |
Cash | £139,139 |
Current Liabilities | £645,996 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 September 2015 | Liquidators statement of receipts and payments to 26 June 2015 (11 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (11 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (11 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 26 June 2014 (11 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (11 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (11 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (11 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (11 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 26 June 2013 (11 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 26 June 2012 (10 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (10 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (10 pages) |
11 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages) |
11 July 2011 | Registered office address changed from 11 Bubblestone Road Otford Sevenoaks Kent TN14 5PN on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from 11 Bubblestone Road Otford Sevenoaks Kent TN14 5PN on 11 July 2011 (2 pages) |
8 July 2011 | Statement of affairs with form 4.19 (5 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
8 July 2011 | Statement of affairs with form 4.19 (5 pages) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
31 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
31 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
5 May 2011 | Termination of appointment of John Hoolahan as a director (1 page) |
5 May 2011 | Termination of appointment of John Hoolahan as a director (1 page) |
16 September 2010 | Director's details changed for John Barry Hoolahan on 20 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Director's details changed for John Barry Hoolahan on 20 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 February 2009 | Appointment terminated secretary john hoolahan (1 page) |
13 February 2009 | Appointment terminated secretary john hoolahan (1 page) |
15 December 2008 | Memorandum and Articles of Association (6 pages) |
15 December 2008 | Memorandum and Articles of Association (6 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
10 November 2008 | Registered office changed on 10/11/2008 from perry & co., 44 high street snodland kent ME6 5DA (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from perry & co., 44 high street snodland kent ME6 5DA (1 page) |
31 October 2008 | Return made up to 20/08/08; full list of members (5 pages) |
31 October 2008 | Return made up to 20/08/08; full list of members (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2007 | Incorporation (10 pages) |
20 August 2007 | Incorporation (10 pages) |