Belfast
Antrim
BT5 7AA
Northern Ireland
Director Name | Mr Michael Ellis Osborne |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Knockdene Park North Belfast BT5 7AA Northern Ireland |
Secretary Name | Mrs Alyson McNutt |
---|---|
Status | Resigned |
Appointed | 04 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 6 Cyprus Avenue Belfast Antrim BT5 5NT Northern Ireland |
Director Name | HMW Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 October 2012) |
Correspondence Address | 34 Dufferin Avenue Bangor Down BT20 3AA Northern Ireland |
Registered Address | Broughton & Co Ltd Office Suite 5-7 3rd Floor Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£187,900 |
Cash | £294 |
Current Liabilities | £175,435 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 May 2011 | Delivered on: 1 June 2011 Persons entitled: Ulster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 August 2010 | Delivered on: 11 August 2010 Persons entitled: The National Federation of Self-Employed and Small Businesses Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2017 | Termination of appointment of Alyson Mcnutt as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Alyson Mcnutt as a secretary on 28 April 2017 (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
10 August 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
18 December 2015 | Registered office address changed from Brunel House 15th Floor, 2 Fitzalan Road Cardiff CF24 0EB to Broughton & Co Ltd Office Suite 5-7 3rd Floor Sidcup Kent DA15 7EJ on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from Brunel House 15th Floor, 2 Fitzalan Road Cardiff CF24 0EB to Broughton & Co Ltd Office Suite 5-7 3rd Floor Sidcup Kent DA15 7EJ on 18 December 2015 (1 page) |
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
1 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 July 2013 | Registered office address changed from Fsb Recruitment 139 St. Marychurch Road Torquay Devon TQ1 3HW on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Fsb Recruitment 139 St. Marychurch Road Torquay Devon TQ1 3HW on 26 July 2013 (1 page) |
14 December 2012 | Termination of appointment of Hmw Corporate Services Ltd as a director (1 page) |
14 December 2012 | Termination of appointment of Hmw Corporate Services Ltd as a director (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Appointment of Hmw Corporate Services Ltd as a director (2 pages) |
12 October 2012 | Appointment of Mr Michael Osborne as a director (2 pages) |
12 October 2012 | Termination of appointment of Michael Osborne as a director (1 page) |
12 October 2012 | Termination of appointment of Michael Osborne as a director (1 page) |
12 October 2012 | Appointment of Mr Michael Osborne as a director (2 pages) |
12 October 2012 | Appointment of Mrs Alyson Mcnutt as a secretary (2 pages) |
12 October 2012 | Appointment of Mrs Alyson Mcnutt as a secretary (2 pages) |
12 October 2012 | Appointment of Hmw Corporate Services Ltd as a director (2 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB England on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB England on 28 November 2011 (2 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
7 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 July 2010 | Incorporation (28 pages) |
16 July 2010 | Incorporation (28 pages) |