Lafone Street
London
SE1 2LR
Secretary Name | Michael O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Mount Anville Park Mount Anville Dublin 14 Ireland |
Director Name | Fred Garner |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodleigh Gardens London SW16 2SX |
Director Name | Margaret Ryan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | 36 Little London Court Mill Street London SE1 2BF |
Registered Address | 11 Raven Wharf Lafone Street London SE1 2LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £1 | Margaret Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,259 |
Cash | £23,834 |
Current Liabilities | £1,250 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
27 September 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Registered office address changed from 36 Little London Court Mill Street London SE1 2BF to 11 Raven Wharf Lafone Street London SE1 2LR on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 36 Little London Court Mill Street London SE1 2BF to 11 Raven Wharf Lafone Street London SE1 2LR on 10 June 2015 (1 page) |
19 February 2015 | Termination of appointment of Margaret Ryan as a director on 1 November 2014 (1 page) |
19 February 2015 | Termination of appointment of Margaret Ryan as a director on 1 November 2014 (1 page) |
19 February 2015 | Termination of appointment of Margaret Ryan as a director on 1 November 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 December 2013 | Company name changed ardfallen holdings LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Company name changed ardfallen holdings LIMITED\certificate issued on 04/12/13
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from 36 Little London Court Mill Street London SE1 2BF United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 36 Little London Court Mill Street London SE1 2BF United Kingdom on 17 May 2012 (1 page) |
19 April 2012 | Registered office address changed from 13 Little London Court Mill Street London SE1 2BF on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 13 Little London Court Mill Street London SE1 2BF on 19 April 2012 (1 page) |
13 July 2011 | Appointment of Michael O'sullivan as a secretary (3 pages) |
13 July 2011 | Appointment of Michael O'sullivan as a secretary (3 pages) |
19 April 2011 | Appointment of Margaret Ryan as a director (3 pages) |
19 April 2011 | Appointment of Margaret Ryan as a director (3 pages) |
14 April 2011 | Appointment of Desmond Ryan as a director (2 pages) |
14 April 2011 | Termination of appointment of Fred Garner as a director (1 page) |
14 April 2011 | Termination of appointment of Fred Garner as a director (1 page) |
14 April 2011 | Appointment of Desmond Ryan as a director (2 pages) |
1 April 2011 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom on 1 April 2011 (2 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|