London
SW1V 3QY
Director Name | Mr Thomas Edmund O'Byrne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Drummin Rise Delgany Wood Delgany County Wicklow Republic Of Ireland |
Registered Address | 2nd Floor 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Thomas Edmund O'byrne 50.00% Ordinary |
---|---|
50 at £1 | Williams Johnson Mota 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167 |
Cash | £67 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom on 8 May 2012 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 February 2010 | Incorporation (23 pages) |