London
SE22 0NG
Director Name | Mr Daragh O'Malley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 February 2009(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Sharpes Children Foundation 68 Great Eastern Stree London EC2A 3JT |
Director Name | Mr Frank Fitzpatrick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 76 Tottenham Lane Crouch End London N8 7EE |
Secretary Name | Mr Frank Fitzpatrick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Christchurch Road Crouch End London N8 9QL |
Registered Address | 68 Great Eastern Street Hackney London EC2A 3JT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Daragh O'malley 50.00% Ordinary |
---|---|
50 at £1 | Steven Hartley 50.00% Ordinary |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Application to strike the company off the register (3 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Daragh O'malley on 5 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Daragh O'malley on 5 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Daragh O'malley on 5 May 2010 (2 pages) |
31 July 2010 | Termination of appointment of Frank Fitzpatrick as a secretary (1 page) |
31 July 2010 | Registered office address changed from Top Floor 76 Tottenham Lane Crouch End London N8 7EE United Kingdom on 31 July 2010 (1 page) |
31 July 2010 | Registered office address changed from Top Floor 76 Tottenham Lane Crouch End London N8 7EE United Kingdom on 31 July 2010 (1 page) |
31 July 2010 | Termination of appointment of Frank Fitzpatrick as a director (1 page) |
31 July 2010 | Termination of appointment of Frank Fitzpatrick as a director (1 page) |
31 July 2010 | Termination of appointment of Frank Fitzpatrick as a secretary (1 page) |
28 May 2010 | Director's details changed for Mr Frank Fitzpatrick on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Frank Fitzpatrick on 27 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Flat 5 8 Christchurch Road Crouch End London N8 9QL United Kingdom on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Flat 5 8 Christchurch Road Crouch End London N8 9QL United Kingdom on 28 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Frank Fitzpatrick on 17 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Daragh O'malley on 17 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Steven Hartley on 17 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Steven Hartley on 17 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Frank Fitzpatrick on 17 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Daragh O'malley on 17 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Director's Change of Particulars / daragh o'malley / 17/06/2009 / HouseName/Number was: 57, now: flat 57; Street was: the marlborough, now: marlborough; Area was: walton street, now: 61 walton street (1 page) |
18 June 2009 | Director's change of particulars / daragh o'malley / 17/06/2009 (1 page) |
17 February 2009 | Incorporation (15 pages) |
17 February 2009 | Incorporation (15 pages) |