Annalong
Newry
County Down
BT34 4XF
Northern Ireland
Secretary Name | Anne Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Oldtown Lane Annalong Newry County Down BT34 4XF Northern Ireland |
Director Name | Mr Paul Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 30a Oldtown Lane Annalong Newry County Down BT34 4XF Northern Ireland |
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Oldtown Lane Annalong Newry County Down BT34 4XF Northern Ireland |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 7 Church Road Hanwell London W7 3BB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
38 at £1 | Charles Hughes 49.35% Ordinary |
---|---|
37 at £1 | Anne Hughes 48.05% Ordinary |
2 at £1 | Mr Paul Hughes 2.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,754 |
Cash | £4,929 |
Current Liabilities | £10,968 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 November 2013 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 6 November 2013 (2 pages) |
21 February 2013 | Termination of appointment of Michael Hughes as a director (1 page) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
24 February 2012 | Director's details changed for Mr Paul Hughes on 18 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Anne Hughes on 18 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Mr Michael Hughes on 18 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Charles Hughes on 18 February 2012 (2 pages) |
8 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 23 February 2011 (1 page) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
11 March 2010 | Director's details changed for Mr Paul Hughes on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Charles Hughes on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Michael Hughes on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
13 May 2009 | Return made up to 18/02/09; full list of members (4 pages) |
4 April 2008 | Director appointed mr paul hughes (1 page) |
4 April 2008 | Director appointed mr michael hughes (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Incorporation (10 pages) |