Co Kildare
Kd
Secretary Name | Mr Gerard Merrick |
---|---|
Status | Closed |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Kilteel Naas Co Kildare Kd |
Director Name | Ms Margaret O'Keeffe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dartmouth House Kylemore House Dublin 10 Ireland |
Director Name | Mr Tony Garry |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 13 Hollybrook Park Southern Cross Bray Co Wicklow Ww |
Website | avonbrook.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4160239 |
Telephone region | Birmingham |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
60 at £1 | Gerard Merrick 50.00% Ordinary |
---|---|
60 at £1 | Tony Garry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,223 |
Current Liabilities | £129,733 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2019 | Application to strike the company off the register (3 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 September 2016 | Registered office address changed from Waterside Birmingham Business Park Solihull Parkway Birmingham B37 7YN to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Waterside Birmingham Business Park Solihull Parkway Birmingham B37 7YN to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Appointment of Ms Margaret O'keeffe as a director (2 pages) |
13 March 2014 | Appointment of Ms Margaret O'keeffe as a director (2 pages) |
13 March 2014 | Termination of appointment of Tony Garry as a director (1 page) |
13 March 2014 | Termination of appointment of Tony Garry as a director (1 page) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 June 2012 (1 page) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|