Leicester
LE4 0BE
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2013(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ruairi Laughlin-mccann 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 31 December 2017 (1 page) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
16 May 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 15 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 15 May 2017 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Registered office address changed from 60 Larchmont Road Leicester LE4 0BE England on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director (2 pages) |
29 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director (2 pages) |
29 July 2013 | Registered office address changed from 60 Larchmont Road Leicester LE4 0BE England on 29 July 2013 (1 page) |
24 July 2013 | Termination of appointment of Kristine Melke as a director (1 page) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Termination of appointment of Kristine Melke as a director (1 page) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
26 February 2013 | Director's details changed for Kristine Melke on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Kristine Melke on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from 34 Burns Road Harlesden London NW10 4DY United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 34 Burns Road Harlesden London NW10 4DY United Kingdom on 22 February 2013 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|