New Road
Brentwood
Essex
CM14 4GB
Director Name | Mr Michael James Killarney |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Hanging Hill Lane Hutton Brentwood Essex CM13 2HN |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(4 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2012) |
Correspondence Address | Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Jeremy Michael Cooper 50.00% Ordinary |
---|---|
1 at £1 | Michael James Killarney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,911 |
Current Liabilities | £6,120 |
Latest Accounts | 13 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 January |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Total exemption small company accounts made up to 13 January 2013 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 13 January 2013 (3 pages) |
11 March 2013 | Termination of appointment of Michael Killarney as a director (1 page) |
11 March 2013 | Termination of appointment of Michael James Killarney as a director on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Mr Jeremy Michael Cooper on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Jeremy Michael Cooper on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Jeremy Michael Cooper on 8 March 2013 (2 pages) |
20 December 2012 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW on 20 December 2012 (1 page) |
20 December 2012 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page) |
20 December 2012 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 4 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW on 20 December 2012 (1 page) |
23 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
5 December 2011 | Current accounting period extended from 31 July 2012 to 13 January 2013 (1 page) |
5 December 2011 | Current accounting period extended from 31 July 2012 to 13 January 2013 (1 page) |
5 December 2011 | Appointment of Mr Michael James Killarney as a director (2 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
5 December 2011 | Appointment of Mr Michael James Killarney as a director on 11 November 2011 (2 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
23 November 2011 | Appointment of Turner Little Company Secretaries Limited as a secretary on 11 November 2011 (2 pages) |
23 November 2011 | Appointment of Turner Little Company Secretaries Limited as a secretary (2 pages) |
18 November 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 November 2011 (2 pages) |
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|