Wallasey
Wirral
CH45 6UA
Wales
Director Name | Mr Andrew James Maguire |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | St Philips Chambers Temple Row Birmingham B2 5LS |
Secretary Name | Mr Peter James Francis McHugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The International Dispute Resolution Centre 70 Fle London EC4Y 1EU |
Registered Address | The International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
500 at £1 | Robert Philip Jackson 50.00% Ordinary A |
---|---|
250 at £1 | Andrew James Maguire 25.00% Ordinary C |
250 at £1 | Peter James Francis Mchugh 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 December 2013 | Registered office address changed from 10Th Floor, Edmund House 12-22 Newhall Street Birmingham West Midlands B3 3EF on 21 December 2013 (1 page) |
21 December 2013 | Registered office address changed from 10Th Floor, Edmund House 12-22 Newhall Street Birmingham West Midlands B3 3EF on 21 December 2013 (1 page) |
21 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
20 December 2013 | Director's details changed for Mr Andrew James Maguire on 13 November 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Andrew James Maguire on 13 November 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 October 2011 | Director's details changed for Professor Robert Philip Jackson on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Andrew Maguire on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Secretary's details changed for Mr Peter James Francis Mchugh on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Mr Peter James Francis Mchugh on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Director's details changed for Professor Robert Philip Jackson on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Andrew Maguire on 19 October 2011 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (15 pages) |
2 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (15 pages) |
22 September 2009 | Incorporation (37 pages) |
22 September 2009 | Incorporation (37 pages) |