Company NameSEAN McCarthy Building Services Ltd
Company StatusDissolved
Company Number06632502
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Sean Patrick McCarthy
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(4 days after company formation)
Appointment Duration14 years, 6 months (closed 27 December 2022)
RoleElectrician
Country of ResidenceEngland
Correspondence Address30 Offord Grove 30 Offord Grove
Leavesden
Watford
Hertfordshire
WD25 7NE
Secretary NameClaire Carroll
NationalityIrish
StatusClosed
Appointed01 July 2008(4 days after company formation)
Appointment Duration14 years, 6 months (closed 27 December 2022)
RoleTeacher
Correspondence Address30 Offord Grove Offord Grove
Leavesden
Watford
Hertfordshire
WD25 7NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChurchill House
137 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sean Patrick Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£346
Current Liabilities£600

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 December 2018Registered office address changed from C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ United Kingdom to Churchill House 137 Brent Street London NW4 4DJ on 19 December 2018 (1 page)
18 December 2018Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS to C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ on 18 December 2018 (1 page)
5 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Notification of Sean Mccarthy as a person with significant control on 1 June 2016 (2 pages)
21 September 2017Notification of Sean Mccarthy as a person with significant control on 1 June 2016 (2 pages)
20 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Director's details changed for Mr Sean Patrick Mccarthy on 9 April 2016 (2 pages)
5 August 2016Director's details changed for Mr Sean Patrick Mccarthy on 9 April 2016 (2 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Director's details changed for Mr Sean Patrick Mccarthy on 29 May 2015 (2 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Secretary's details changed for Claire Carroll on 30 May 2015 (1 page)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Director's details changed for Mr Sean Patrick Mccarthy on 29 May 2015 (2 pages)
17 July 2015Secretary's details changed for Claire Carroll on 30 May 2015 (1 page)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 August 2010Director's details changed for Sean Patrick Mccarthy on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Sean Patrick Mccarthy on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Sean Patrick Mccarthy on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Location of register of members (1 page)
25 September 2009Location of debenture register (1 page)
25 September 2009Return made up to 27/06/09; full list of members (3 pages)
25 September 2009Location of debenture register (1 page)
25 September 2009Return made up to 27/06/09; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from 31 the broadway cricklewood london NW2 3JX (1 page)
17 September 2009Registered office changed on 17/09/2009 from 31 the broadway cricklewood london NW2 3JX (1 page)
7 July 2008Director appointed sean patrick mccarthy (2 pages)
7 July 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 July 2008Secretary appointed claire carroll (2 pages)
7 July 2008Secretary appointed claire carroll (2 pages)
7 July 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 July 2008Director appointed sean patrick mccarthy (2 pages)
30 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 June 2008Incorporation (9 pages)
27 June 2008Incorporation (9 pages)