Hornsey Road
London
N7 7AT
Secretary Name | Mr William Dermot O'Grady |
---|---|
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 164-168 Cricklewood Broadway London NW2 3ED |
Registered Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Vincent Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £11,304 |
Current Liabilities | £20,541 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Voluntary strike-off action has been suspended (1 page) |
20 November 2014 | Voluntary strike-off action has been suspended (1 page) |
12 November 2014 | Application to strike the company off the register (3 pages) |
12 November 2014 | Application to strike the company off the register (3 pages) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 July 2013 | Registered office address changed from 3rd Floor 109 Borough High Street London SE1 1NL United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 3rd Floor 109 Borough High Street London SE1 1NL United Kingdom on 30 July 2013 (1 page) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 October 2012 | Registered office address changed from Flat 1C 30 Hornsey Road London N7 7AT United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Flat 1C 30 Hornsey Road London N7 7AT United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Flat 1C 30 Hornsey Road London N7 7AT United Kingdom on 5 October 2012 (1 page) |
8 March 2012 | Registered office address changed from 164-168 Cricklewood Broadway London NW2 3ED England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 164-168 Cricklewood Broadway London NW2 3ED England on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Registered office address changed from 164-168 Cricklewood Broadway London NW2 3ED England on 8 March 2012 (1 page) |
2 November 2011 | Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages) |
2 November 2011 | Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages) |
5 October 2011 | Director's details changed for Mr Vincent Lynch on 5 October 2011 (3 pages) |
5 October 2011 | Director's details changed for Mr Vincent Lynch on 5 October 2011 (3 pages) |
5 October 2011 | Director's details changed for Mr Vincent Lynch on 5 October 2011 (3 pages) |
2 June 2011 | Termination of appointment of William O'grady as a secretary (1 page) |
2 June 2011 | Termination of appointment of William O'grady as a secretary (1 page) |
26 May 2011 | Company name changed london city irish club LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Company name changed london city irish club LIMITED\certificate issued on 26/05/11
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|