Newtownabbey
County Antrim
BT37 0SF
Northern Ireland
Secretary Name | Stephen Kenneth Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Knocklofty Park Belfast BT4 3NB Northern Ireland |
Director Name | John Ashenhurst |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beechwood Manor Belfast County Antrim BT16 2BL Northern Ireland |
Director Name | Stephen Kenneth Buckley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Architect |
Correspondence Address | 44 Knocklofty Park Belfast BT4 3NB Northern Ireland |
Director Name | John Charles Humes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Architect |
Country of Residence | Northern Ireland |
Correspondence Address | 23 Magheralave Road Lisburn County Antrim BT28 3BW Northern Ireland |
Director Name | Mr John Hwai Teck Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Architect |
Country of Residence | Northern Ireland |
Correspondence Address | 210 Shore Road Portaferry Newtownards County Down BT22 1LA Northern Ireland |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,911 |
Cash | £120 |
Current Liabilities | £40,822 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Termination of appointment of a secretary (2 pages) |
26 February 2010 | Termination of appointment of a secretary (2 pages) |
25 February 2010 | Termination of appointment of John Ashenhurst as a director (2 pages) |
25 February 2010 | Termination of appointment of John Humes as a director (2 pages) |
25 February 2010 | Termination of appointment of John Ashenhurst as a director (2 pages) |
25 February 2010 | Termination of appointment of John Humes as a director (2 pages) |
25 February 2010 | Termination of appointment of John Lee as a director (2 pages) |
25 February 2010 | Termination of appointment of John Lee as a director (2 pages) |
22 February 2010 | Termination of appointment of Stephen Buckley as a director (1 page) |
22 February 2010 | Termination of appointment of Stephen Buckley as a director (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (2 pages) |
8 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (2 pages) |
22 May 2009 | Director's Change of Particulars / john ashewhurst / 22/05/2009 / Surname was: ashewhurst, now: ashenhurst (1 page) |
22 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
22 May 2009 | Director's change of particulars / suseet sharma / 22/05/2009 (1 page) |
22 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
22 May 2009 | Director's change of particulars / john ashewhurst / 22/05/2009 (1 page) |
22 May 2009 | Director's Change of Particulars / suseet sharma / 22/05/2009 / Forename was: suseet, now: sujeet (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 11 thornton hill wimbledon london SW19 4HU (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 11 thornton hill wimbledon london SW19 4HU (1 page) |
1 May 2008 | Appointment terminated secretary dorothy kane (1 page) |
1 May 2008 | Appointment Terminated Secretary dorothy kane (1 page) |
1 May 2008 | Secretary appointed stephen kenneth buckley (2 pages) |
1 May 2008 | Secretary appointed stephen kenneth buckley (2 pages) |
22 April 2008 | Incorporation (22 pages) |
22 April 2008 | Incorporation (22 pages) |