Co.Louth
Na
Secretary Name | Mr James Allen Bradley |
---|---|
Status | Closed |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Dowdstown Ardee Co.Louth Na |
Director Name | Mr Philip Bradley |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dowdstown Ardee Co.Louth Na |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
100 at £1 | James Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,580 |
Cash | £73,659 |
Current Liabilities | £2,238 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved following liquidation (1 page) |
24 December 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (8 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (8 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (8 pages) |
16 July 2013 | Declaration of solvency (4 pages) |
21 June 2013 | Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG United Kingdom on 21 June 2013 (2 pages) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Resolutions
|
6 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Registered office address changed from First Floor Flat 10 Fairmile Avenue Streatham London SW16 6AG on 13 September 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
1 September 2010 | Registered office address changed from 10 Fairmile Avenue Fairmile Avenue Streatham London SW16 6AG England on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 10 Fairmile Avenue Fairmile Avenue Streatham London SW16 6AG England on 1 September 2010 (1 page) |
28 August 2010 | Termination of appointment of Philip Bradley as a director (1 page) |
24 August 2010 | Registered office address changed from 145-157 st John Street London EC1V 4PY England on 24 August 2010 (1 page) |
5 July 2010 | Incorporation
|