Ashborn
County Meath
Ireland
Director Name | Mr Anthony Joseph Walshe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shire Cottage Dairy Way Abbots Langley Hertfordshire WD5 0QJ |
Secretary Name | Mr Anthony Joseph Walshe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Shire Cottage Dairy Way Abbots Langley Hertfordshire WD5 0QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | portalplanning.co.uk |
---|
Registered Address | Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Register inspection address has been changed from St Johns House 53-54 St Johns Square London EC1V 4JL (1 page) |
22 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
22 May 2012 | Register inspection address has been changed from St Johns House 53-54 St Johns Square London EC1V 4JL (1 page) |
22 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
18 October 2011 | Registered office address changed from St Johns House 53-54 St Johns Square London EC1V 4JL on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from St Johns House 53-54 St Johns Square London EC1V 4JL on 18 October 2011 (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
26 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
26 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
6 July 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
6 July 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for John Gerrard Mccabe on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for John Gerrard Mccabe on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for John Gerrard Mccabe on 1 May 2010 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
21 August 2009 | 01/05/09 amend (4 pages) |
21 August 2009 | 01/05/09 amend (4 pages) |
24 June 2009 | Annual return made up to 01/05/09 (2 pages) |
24 June 2009 | Secretary's change of particulars / anthony walshe / 01/05/2009 (2 pages) |
24 June 2009 | Secretary's change of particulars / anthony walshe / 01/05/2009 (2 pages) |
24 June 2009 | Annual return made up to 01/05/09 (2 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from james house 22-24 corsham street london N1 6DR (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from james house 22-24 corsham street london N1 6DR (1 page) |
9 May 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
9 May 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
1 May 2008 | Incorporation (21 pages) |
1 May 2008 | Incorporation (21 pages) |