Hendon
London
NW4 4RE
Director Name | Mr Michael Brendon Murphy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 April 2011(1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Wheatley Close Hendon London NW4 4LG |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Website | www.crewpoint.co.uk |
---|
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Mr Kieran Lavin 33.33% Ordinary C Non-voting |
---|---|
100 at £1 | Mr Michael Brendon Murphy 33.33% Ordinary B Non-voting |
50 at £1 | Mr Kieran Lavin 16.67% Ordinary |
50 at £1 | Mr Michael Brendon Murphy 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £513 |
Cash | £1,485 |
Current Liabilities | £14,350 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Director's details changed for Michael Brendon Murphy on 15 July 2011 (3 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
14 June 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
14 June 2011 | Appointment of Michael Brendon Murphy as a director (2 pages) |
14 June 2011 | Appointment of Kieran Lavin as a director (2 pages) |
14 June 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
31 March 2011 | Incorporation (44 pages) |