Beragh, Sixmilecross
Omagh
County Tyrone
BT79 0XG
Northern Ireland
Director Name | Mrs Fionnula Mary Horisk |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(1 year after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Creevanmore Meadows Omagh County Tyrone BT78 1SD Northern Ireland |
Director Name | Mr John Martin Haughey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Director Name | Mrs Kathleen Marie Briege Conway |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 14 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 day (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Registered Address | 3 Boyd Street Aldgate East London E1 1FQ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christina Haughey 50.00% Ordinary |
---|---|
1 at £1 | Fionnula Mary Horisk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,097 |
Cash | £12,578 |
Current Liabilities | £1,024,752 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
26 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 March 2020 | Registered office address changed from 8 Jubilee Avenue London E4 9JD England to 3 Boyd Street Aldgate East London E1 1FQ on 4 March 2020 (2 pages) |
12 December 2019 | Registered office address changed from Lumina Business Centre 32 Lumina Way Enfield EN1 1FS England to 8 Jubilee Avenue London E4 9JD on 12 December 2019 (1 page) |
12 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 July 2019 | Administrative restoration application (3 pages) |
24 July 2019 | Confirmation statement made on 31 December 2018 with no updates (2 pages) |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
2 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 3 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-02
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Registered office address changed from South Point House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from South Point House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 January 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 April 2015 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to South Point House 321 Chase Road London N14 6JT on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to South Point House 321 Chase Road London N14 6JT on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to South Point House 321 Chase Road London N14 6JT on 8 April 2015 (1 page) |
23 October 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 October 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
14 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Appointment of Mrs. Fionnula Mary Horisk as a director (2 pages) |
11 January 2012 | Appointment of Ms. Christina Haughey as a director (2 pages) |
11 January 2012 | Appointment of Mrs. Fionnula Mary Horisk as a director (2 pages) |
11 January 2012 | Termination of appointment of Kathleen Conway as a director (1 page) |
11 January 2012 | Appointment of Ms. Christina Haughey as a director (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Termination of appointment of Kathleen Conway as a director (1 page) |
23 November 2011 | Director's details changed for Ms Kathleen Marie Briege Conway on 21 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Ms Kathleen Marie Briege Conway on 21 November 2011 (2 pages) |
21 November 2011 | Appointment of Mrs Kathleen Marie Briege Conway as a director (2 pages) |
21 November 2011 | Appointment of Mrs Kathleen Marie Briege Conway as a director (2 pages) |
14 November 2011 | Termination of appointment of John Haughey as a director (1 page) |
14 November 2011 | Termination of appointment of John Haughey as a director (1 page) |
24 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Incorporation (22 pages) |
12 August 2010 | Incorporation (22 pages) |