Company NameErris Limited
Company StatusDissolved
Company Number06728436
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJohn Patrick O'Donoghue
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed23 October 2008(2 days after company formation)
Appointment Duration9 years, 5 months (closed 27 March 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address403 Hornsey Road
London
N19 4DX
Secretary NameJohn Patrick O'Donoghue
NationalityIrish
StatusClosed
Appointed23 October 2008(2 days after company formation)
Appointment Duration9 years, 5 months (closed 27 March 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address64 Axminster Road
Holloway
London
N7 6BP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address403 Hornsey Road
London
N19 4DX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Patrick O'donoghue
100.00%
Ordinary

Financials

Year2014
Net Worth£3,447
Cash£5,454
Current Liabilities£8,343

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

18 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 June 2016Registered office address changed from C/O Mr J O'donoghue 64 Axminster Road Holloway London N7 6BP to C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX on 28 June 2016 (1 page)
3 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 December 2012Secretary's details changed for John Patrick O'donoghue on 24 September 2012 (2 pages)
19 December 2012Register(s) moved to registered inspection location (1 page)
19 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
19 December 2012Register inspection address has been changed from 7 Cedars Mews Clapham London SW4 0PL (1 page)
24 September 2012Registered office address changed from C/O J O'donoghue 48 Clapham Common North Side London SW4 0AB United Kingdom on 24 September 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 June 2012Registered office address changed from 7 Cedars Mews Clapham London SW4 0PL on 21 June 2012 (1 page)
15 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 August 2010Amended accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for John Patrick O'donoghue on 2 October 2009 (2 pages)
5 November 2009Director's details changed for John Patrick O'donoghue on 2 October 2009 (2 pages)
5 November 2009Secretary's details changed for John Patrick O'donoghue on 2 October 2009 (1 page)
5 November 2009Secretary's details changed for John Patrick O'donoghue on 2 October 2009 (1 page)
11 November 2008Director and secretary appointed john patrick o'donoghue (2 pages)
3 November 2008Registered office changed on 03/11/2008 from hartfield place 40-44 high st northwood middlesex HA6 1UJ (1 page)
23 October 2008Appointment terminated director yomtov jacobs (1 page)
21 October 2008Incorporation (9 pages)