Kingswood Court
Tadworth
Surrey
KT20 6QT
Director Name | Mr Tony Kilduff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 January 2009(3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 June 2011) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | 19 Elgin Road Ballsbridge Dublin 4 Irish |
Director Name | Marc Mathys |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 16 January 2009(3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 June 2011) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Dufourstrasse 134 Zurich 8008 Switzerland |
Director Name | Lawrence Daniel O'Neill |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 January 2009(3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 June 2011) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | The Grange Newcastle County Wicklow Ireland |
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,912 |
Cash | £946 |
Current Liabilities | £3,280 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
14 February 2010 | Director's details changed for Marc Mathys on 1 October 2009 (2 pages) |
14 February 2010 | Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page) |
14 February 2010 | Director's details changed for Lawrence Daniel O'neill on 1 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Lawrence Daniel O'neill on 1 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Mr. Howard Paul Robert on 1 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Marc Mathys on 1 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Mr. Howard Paul Robert on 1 October 2009 (2 pages) |
14 February 2010 | Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page) |
14 February 2010 | Director's details changed for Tony Kilduff on 1 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Mr. Howard Paul Robert on 1 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Tony Kilduff on 1 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Tony Kilduff on 1 October 2009 (2 pages) |
14 February 2010 | Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page) |
14 February 2010 | Director's details changed for Lawrence Daniel O'neill on 1 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Marc Mathys on 1 October 2009 (2 pages) |
30 April 2009 | Director appointed lawrence daniel o'neill (2 pages) |
30 April 2009 | Director appointed tony kilduff (2 pages) |
30 April 2009 | Director appointed marc mathys (2 pages) |
30 April 2009 | Director appointed marc mathys (2 pages) |
30 April 2009 | Director appointed tony kilduff (2 pages) |
30 April 2009 | Director appointed lawrence daniel o'neill (2 pages) |
20 October 2008 | S-div (1 page) |
20 October 2008 | S-div (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
15 October 2008 | Incorporation (13 pages) |
15 October 2008 | Incorporation (13 pages) |