Blackrock
Dublin
Republic Of Ireland
Secretary Name | Mr Michael Tunney |
---|---|
Status | Closed |
Appointed | 29 November 2011(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 May 2017) |
Role | Company Director |
Correspondence Address | Carysfort House Carysfort Avenue Blackrock Dublin Ireland |
Director Name | David Lawrence |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Carysfort House Carysfort Avenue Blackrock Dublin Republic Of Ireland |
Secretary Name | David Lawrence |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Carysfort House Carysfort Avenue Blackrock Dublin Republic Of Ireland |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Next Accounts Due | 31 July 2012 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Court order INSOLVENCY:court order - removal/replacement of liquidator (4 pages) |
16 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2016 | Liquidators' statement of receipts and payments to 18 November 2015 (21 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 18 November 2015 (21 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 18 November 2014 (17 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 18 November 2014 (17 pages) |
12 December 2013 | Administrator's progress report to 19 November 2013 (21 pages) |
6 December 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 July 2013 | Administrator's progress report to 31 May 2013 (21 pages) |
15 July 2013 | Notice of extension of period of Administration (1 page) |
4 June 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
20 February 2013 | Administrator's progress report to 15 January 2013 (14 pages) |
11 February 2013 | Statement of affairs with form 2.14B (9 pages) |
1 October 2012 | Notice of deemed approval of proposals (1 page) |
13 September 2012 | Statement of administrator's proposal (30 pages) |
20 July 2012 | Appointment of an administrator (1 page) |
20 July 2012 | Registered office address changed from Holiday Inn London Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom on 20 July 2012 (4 pages) |
26 January 2012 | Resolutions
|
20 December 2011 | Appointment of Mr Michael Tunney as a secretary (2 pages) |
20 December 2011 | Termination of appointment of David Lawrence as a secretary (1 page) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
13 September 2011 | Termination of appointment of David Lawrence as a director (2 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2011 | Resolutions
|
23 May 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 November 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
19 November 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
19 November 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
19 November 2010 | Resolutions
|
16 November 2010 | Incorporation (38 pages) |