Avenida Milagro
Maracaibo
Edo Zulia
Venezuela
Director Name | Mr John Brendan Hynes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Manager |
Country of Residence | Ireland |
Correspondence Address | 19 Asgard Road Howth Co. Dublin D13 Kf96 |
Director Name | John Brendan Hynes |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Manager |
Country of Residence | Ireland |
Correspondence Address | 7 Hazelhatch Thormanby Road Howth Dublin Ireland |
Director Name | Mr Mark James Brunton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grubbins Farm House Dunsfold Road Godalming Surrey GU8 4AX |
Website | www.fglabs.com/ |
---|---|
Telephone | 01223 205040 |
Telephone region | Cambridge |
Registered Address | 39 Leigh Road Cobham Surrey KT11 2LF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 40 other UK companies use this postal address |
98 at £1 | Mr John Hynes 98.00% Ordinary |
---|---|
2 at £1 | Mr Mark James Brunton 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,730,975 |
Cash | £14,670 |
Current Liabilities | £5,971,415 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
30 December 2015 | Delivered on: 8 January 2016 Persons entitled: Foigneac Holdings Limited Classification: A registered charge Outstanding |
---|---|
23 December 2011 | Delivered on: 6 January 2012 Persons entitled: Cambridge Research Park Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its interest in the account and all its interest in the deposit balance see image for full details. Outstanding |
11 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2021 | Registered office address changed from 44 Chatsworth Gardens Acton London W3 9LW England to 39 Leigh Road Cobham Surrey KT11 2LF on 24 April 2021 (1 page) |
17 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
23 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Registered office address changed from 7300 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TN to 44 Chatsworth Gardens Acton London W3 9LW on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 7300 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TN to 44 Chatsworth Gardens Acton London W3 9LW on 13 June 2016 (1 page) |
8 January 2016 | Registration of charge 077803870002, created on 30 December 2015 (43 pages) |
8 January 2016 | Registration of charge 077803870002, created on 30 December 2015 (43 pages) |
30 September 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-09-30
|
29 September 2015 | Director's details changed for Mr. John Brendan Hynes on 28 September 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Director's details changed for Mr. John Brendan Hynes on 28 September 2015 (2 pages) |
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 July 2014 | Termination of appointment of Mark James Brunton as a director on 20 December 2013 (1 page) |
16 July 2014 | Termination of appointment of Mark James Brunton as a director on 20 December 2013 (1 page) |
7 August 2013 | Director's details changed for Mr Brendan Hynes on 1 January 2013 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mr Brendan Hynes on 1 January 2013 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mr Brendan Hynes on 1 January 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Appointment of Mr Brendan Hynes as a director (2 pages) |
10 July 2013 | Appointment of Mr Brendan Hynes as a director (2 pages) |
31 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
31 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Appointment of Mr John Brendan Hynes as a director (2 pages) |
9 March 2012 | Appointment of Mr John Brendan Hynes as a director (2 pages) |
9 March 2012 | Termination of appointment of John Hynes as a director (1 page) |
9 March 2012 | Termination of appointment of John Hynes as a director (1 page) |
5 March 2012 | Registered office address changed from C/O Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from C/O Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from C/O Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW United Kingdom on 5 March 2012 (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2011 | Company name changed fahy gurteen LIMITED\certificate issued on 06/12/11
|
6 December 2011 | Company name changed fahy gurteen LIMITED\certificate issued on 06/12/11
|
6 December 2011 | Change of name notice (2 pages) |
6 December 2011 | Change of name notice (2 pages) |
20 September 2011 | Incorporation (49 pages) |
20 September 2011 | Incorporation (49 pages) |