Naas
County Kildare
Director Name | Paul Fitzpartrick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bhaile An Mhota Kerrymount Avenue Foxrock Dublin 18 Ireland |
Secretary Name | Gordon Dadds Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Secretary Name | Rory Duggan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Chartered |
Country of Residence | Ireland |
Correspondence Address | Mizen Twomilehouse Naas County Kildare |
Director Name | DLC Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Registered Address | C/O Gordon Dadds 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2k at £0.1 | Trendy Celt LTD 66.67% Ordinary |
---|---|
1000 at £0.1 | Trendy Celt LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,032,676 |
Current Liabilities | £262,519 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2014 | Application to strike the company off the register (3 pages) |
13 October 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Secretary's details changed for Dlc Company Services Limited on 23 September 2013 (1 page) |
31 July 2014 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
31 July 2014 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
31 July 2014 | Secretary's details changed for Dlc Company Services Limited on 23 September 2013 (1 page) |
10 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 May 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 29 May 2014 (1 page) |
18 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
18 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
10 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Full accounts made up to 31 January 2012 (13 pages) |
11 January 2013 | Full accounts made up to 31 January 2012 (13 pages) |
25 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
16 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
9 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 June 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (1 page) |
3 June 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (1 page) |
3 June 2010 | Director's details changed for Paul Fitzpartrick on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Paul Fitzpartrick on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (1 page) |
3 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Paul Fitzpartrick on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
2 June 2009 | Appointment terminated secretary rory duggan (1 page) |
2 June 2009 | Appointment terminated director dlc incorporations LIMITED (1 page) |
2 June 2009 | Appointment terminated secretary rory duggan (1 page) |
2 June 2009 | Return made up to 29/04/09; full list of members (7 pages) |
2 June 2009 | Appointment terminated director dlc incorporations LIMITED (1 page) |
2 June 2009 | Return made up to 29/04/09; full list of members (7 pages) |
21 May 2008 | Ad 14/05/08\gbp si [email protected]=100\gbp ic 200/300\ (2 pages) |
21 May 2008 | Ad 14/05/08\gbp si [email protected]=199\gbp ic 1/200\ (3 pages) |
21 May 2008 | S-div (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
21 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
21 May 2008 | S-div (1 page) |
21 May 2008 | Ad 14/05/08\gbp si [email protected]=199\gbp ic 1/200\ (3 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Ad 14/05/08\gbp si [email protected]=100\gbp ic 200/300\ (2 pages) |
30 April 2008 | Secretary appointed rory duggan (1 page) |
30 April 2008 | Secretary appointed rory duggan (1 page) |
30 April 2008 | Director appointed rory duggan (1 page) |
30 April 2008 | Director appointed paul fitzpartrick (1 page) |
30 April 2008 | Director appointed paul fitzpartrick (1 page) |
30 April 2008 | Director appointed rory duggan (1 page) |
29 April 2008 | Incorporation (19 pages) |
29 April 2008 | Incorporation (19 pages) |