Drogheda
Co Louth
Ireland
Secretary Name | Jason Lawlor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | Stalee Donore Drogheda Co Louth Ireland |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath Co Meath N/A |
Director Name | Ms Mary Lawlor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2010(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Staleen Donore Drogheda Co Louth Ireland |
Secretary Name | Ms Mary Lawlor |
---|---|
Status | Resigned |
Appointed | 02 December 2010(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2012) |
Role | Company Director |
Correspondence Address | Staleen Donore Drogheda Co Louth Ireland |
Director Name | Nick Hadley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Moycola House Craughwell Co. Galway Ireland |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 D4 |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jason Lawlor 50.00% Ordinary |
---|---|
50 at £1 | Nick Hadley 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 June 2019 | Cessation of Nick Hadley as a person with significant control on 28 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Nick Hadley as a director on 28 June 2019 (1 page) |
10 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
16 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page) |
11 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 November 2015 | Director's details changed for Nick Hadley on 1 August 2015 (4 pages) |
27 November 2015 | Director's details changed for Nick Hadley on 1 August 2015 (4 pages) |
27 November 2015 | Director's details changed for Nick Hadley on 1 August 2015 (4 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 September 2014 | Full accounts made up to 31 December 2013 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (2 pages) |
31 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 March 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (14 pages) |
6 March 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (14 pages) |
6 March 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (14 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 February 2012 | Appointment of Nick Hadley as a director (3 pages) |
6 February 2012 | Appointment of Nick Hadley as a director (3 pages) |
24 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Termination of appointment of Mary Lawlor as a secretary (2 pages) |
24 January 2012 | Appointment of Jason Lawlor as a secretary (3 pages) |
24 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Termination of appointment of Mary Lawlor as a secretary (2 pages) |
24 January 2012 | Appointment of Jason Lawlor as a secretary (3 pages) |
11 January 2012 | Registered office address changed from Unit 12 the Boat Yard Newcastle Road Stone Staffordshire ST15 8LB United Kingdom on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from Unit 12 the Boat Yard Newcastle Road Stone Staffordshire ST15 8LB United Kingdom on 11 January 2012 (2 pages) |
20 December 2010 | Appointment of Ms Mary Lawlor as a director (2 pages) |
20 December 2010 | Appointment of Ms Mary Lawlor as a secretary (2 pages) |
20 December 2010 | Termination of appointment of Mary Lawlor as a director (1 page) |
20 December 2010 | Appointment of Mr Jason Lawlor as a director (2 pages) |
20 December 2010 | Appointment of Ms Mary Lawlor as a secretary (2 pages) |
20 December 2010 | Termination of appointment of Mary Lawlor as a director (1 page) |
20 December 2010 | Termination of appointment of Sean Kavanagh as a director (1 page) |
20 December 2010 | Termination of appointment of Sean Kavanagh as a director (1 page) |
20 December 2010 | Termination of appointment of Porema Limited as a secretary (1 page) |
20 December 2010 | Appointment of Mr Jason Lawlor as a director (2 pages) |
20 December 2010 | Termination of appointment of Porema Limited as a secretary (1 page) |
20 December 2010 | Appointment of Ms Mary Lawlor as a director (2 pages) |
1 December 2010 | Incorporation (44 pages) |
1 December 2010 | Incorporation (44 pages) |