London
WC1B 3HH
Director Name | Colm Thomas Mooney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2010(same day as company formation) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Herts EN4 8RR |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £38,892 |
Cash | £45,812 |
Current Liabilities | £9,125 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (3 pages) |
8 April 2017 | Application to strike the company off the register (3 pages) |
21 October 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
14 October 2016 | Director's details changed for Colm Thomas Mooney on 20 August 2016 (2 pages) |
14 October 2016 | Director's details changed for Angela Elaine Corrigan on 20 August 2016 (2 pages) |
14 October 2016 | Director's details changed for Angela Elaine Corrigan on 20 August 2016 (2 pages) |
14 October 2016 | Director's details changed for Colm Thomas Mooney on 20 August 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 October 2015 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Administrative restoration application (3 pages) |
1 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Administrative restoration application (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 October 2015 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 March 2013 | Director's details changed for Colm Thomas Mooney on 21 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Angela Elaine Corrigan on 21 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Colm Thomas Mooney on 21 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Angela Elaine Corrigan on 21 March 2013 (2 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|