Portstewart
County Derry
BT55 7LB
Northern Ireland
Director Name | Mr John Ignatius McWilliams |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 99 Lismoyle Road Swatragh Derry BT46 5QU Northern Ireland |
Registered Address | 9 Devonshire Square London EC2M 4YF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Robert Mcwilliams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,852,659 |
Current Liabilities | £3,100 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2008 | Delivered on: 29 October 2008 Persons entitled: Andrew Charles Thompson Classification: Attestation Secured details: £3,860,000.00 due or to become due from the company to the chargee. Particulars: Villa clair logis 12 avenue prince rainier iii de monaco, saint jean ferrat (06230) france t/no reference ad number 60 for the surface area of 43A, 74CA and ad number 61 for the surface area of 07A, 66CA. Outstanding |
---|---|
10 October 2008 | Delivered on: 29 October 2008 Persons entitled: Willian Quinn Mccullins Classification: Attestation Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: Villa clair logis 12 avenue prince rainier iii de monaco, saint jean ferrat (06230) france t/no reference ad number 60 for the surface area of 43A, 74CA and ad number 61 for the surface area of 07A, 66CA. Outstanding |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
29 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
17 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Appointment of Mr Robert Mcwilliams as a director (2 pages) |
17 December 2010 | Appointment of Mr Robert Mcwilliams as a director (2 pages) |
16 December 2010 | Termination of appointment of John Mcwilliams as a director (1 page) |
16 December 2010 | Termination of appointment of John Mcwilliams as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o fourth floor bury house 31 bury street london EC3A 5AG (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o fourth floor bury house 31 bury street london EC3A 5AG (1 page) |
19 November 2008 | Return made up to 14/11/08; full list of members (9 pages) |
19 November 2008 | Return made up to 14/11/08; full list of members (9 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 September 2008 | Incorporation (18 pages) |
19 September 2008 | Incorporation (18 pages) |