Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 June 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lansdowne Road London W11 2LE |
Secretary Name | Mr Gerard Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lansdowne Road London W11 2LE |
Registered Address | C/O Thornsett Group Plc 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78,273 |
Cash | £1 |
Current Liabilities | £31,439 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2011 | Application to strike the company off the register (3 pages) |
19 September 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 July 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page) |
9 July 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page) |
9 July 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
3 September 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
29 June 2009 | Incorporation (18 pages) |
29 June 2009 | Incorporation (18 pages) |