Canal House
Limerick
Ireland
Director Name | Mr Barry Downes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 10 August 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Lbm Canal House 26 Grove Island Corbally Limerick Ireland |
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 10 August 2016) |
Role | Business Manager |
Country of Residence | Ireland |
Correspondence Address | Lbm Canal House 26 Grove Island Corbally Limerick Ireland |
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Kos Garryneil Co Clare 000 |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £239,307 |
Cash | £373,117 |
Current Liabilities | £164,310 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 May 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Declaration of solvency (3 pages) |
30 September 2015 | Registered office address changed from C/O Lwbm Limited Third Floor 32-33 Gosfield Street London W1W 6HL to 30 Finsbury Square London EC2P 2YU on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Lwbm Limited Third Floor 32-33 Gosfield Street London W1W 6HL to 30 Finsbury Square London EC2P 2YU on 30 September 2015 (2 pages) |
23 September 2015 | Appointment of a voluntary liquidator (2 pages) |
23 September 2015 | Appointment of a voluntary liquidator (2 pages) |
23 September 2015 | Resolutions
|
10 August 2015 | Appointment of Mr Alan Mcevoy as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Barry Downes as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Alan Mcevoy as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Barry Downes as a director on 10 August 2015 (2 pages) |
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Third Floor 32-33 Gosfield Street London W1W 6HL on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Third Floor 32-33 Gosfield Street London W1W 6HL on 22 July 2014 (1 page) |
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 December 2012 | Director's details changed for Ms Kimberley Jane Walsh on 3 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Ms Kimberley Jane Walsh on 3 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Director's details changed for Ms Kimberley Jane Walsh on 3 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Termination of appointment of Alan Mcevoy as a director (1 page) |
9 February 2011 | Termination of appointment of Alan Mcevoy as a director (1 page) |
9 February 2011 | Appointment of Ms Kimberley Walsh as a director (2 pages) |
9 February 2011 | Appointment of Ms Kimberley Walsh as a director (2 pages) |
3 December 2010 | Incorporation (49 pages) |
3 December 2010 | Incorporation (49 pages) |