London
SW17 0LZ
Director Name | John Thomas Fealy |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 May 2010(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 826 Garratt Lane London SW17 0LZ |
Director Name | Mr Jeremiah Francis Brick |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 826 Garratt Lane London SW17 0LZ |
Director Name | Mr Michael John Fahy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 826 Garratt Lane London SW17 0LZ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£17,955 |
Cash | £56,434 |
Current Liabilities | £156,141 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
18 February 2016 | Return of final meeting of creditors (1 page) |
18 February 2016 | Notice of final account prior to dissolution (1 page) |
18 February 2016 | Notice of final account prior to dissolution (1 page) |
10 March 2015 | Insolvency:liquidators annual progress report to 05/01/2015 (7 pages) |
10 March 2015 | Insolvency:liquidators annual progress report to 05/01/2015 (7 pages) |
29 January 2014 | Registered office address changed from 826 Garratt Lane London SW17 0LZ United Kingdom on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from 826 Garratt Lane London SW17 0LZ United Kingdom on 29 January 2014 (2 pages) |
28 January 2014 | Appointment of a liquidator (1 page) |
28 January 2014 | Appointment of a liquidator (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Order of court to wind up (3 pages) |
23 October 2013 | Order of court to wind up (3 pages) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 June 2013 | Termination of appointment of Michael Fahy as a director (2 pages) |
6 June 2013 | Termination of appointment of Jeremiah Brick as a director (2 pages) |
6 June 2013 | Termination of appointment of Michael Fahy as a director (2 pages) |
6 June 2013 | Termination of appointment of Jeremiah Brick as a director (2 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Appointment of Mr Michael John Fahy as a director (2 pages) |
29 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Appointment of Mr Michael John Fahy as a director (2 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
29 August 2012 | Appointment of Mr Jeremiah Francis Brick as a director (2 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
29 August 2012 | Appointment of Mr Jeremiah Francis Brick as a director (2 pages) |
29 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
19 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Incorporation (46 pages) |
19 May 2010 | Incorporation (46 pages) |