St Ives
Cambridgeshire
PE27 5DU
Director Name | Mr Peter Leo Byrne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 28 September 2021) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Accurist House, 44 Baker Street London W1U 7AL |
Director Name | Neal Kirwan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1-3 Free Church Passage St Ives Cambridgeshire PE27 5DU |
Director Name | Mrs Mary Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | . Old Fair Green Dunboyne Meath Ireland |
Registered Address | Accurist House, 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Patrick Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,694 |
Cash | £105,462 |
Current Liabilities | £165,984 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2021 | Application to strike the company off the register (3 pages) |
28 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
11 September 2020 | Audited abridged accounts made up to 30 September 2019 (13 pages) |
1 September 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
16 October 2018 | Appointment of Mr Peter Leo Byrne as a director on 1 October 2018 (2 pages) |
16 October 2018 | Notification of Emerson Electric Co. as a person with significant control on 1 October 2018 (2 pages) |
16 October 2018 | Registered office address changed from Unit 9 st Ives Enterprise Centre Caxton Road St. Ives Cambridgeshire PE27 3NP to Accurist House, 44 Baker Street London W1U 7AL on 16 October 2018 (1 page) |
16 October 2018 | Cessation of Patrick Wood as a person with significant control on 1 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Mary Wood as a director on 1 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 May 2015 | Registered office address changed from 1-3 Free Church Passage St Ives Cambridgeshire PE27 5DU to Unit 9 st Ives Enterprise Centre Caxton Road St. Ives Cambridgeshire PE27 3NP on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1-3 Free Church Passage St Ives Cambridgeshire PE27 5DU to Unit 9 st Ives Enterprise Centre Caxton Road St. Ives Cambridgeshire PE27 3NP on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1-3 Free Church Passage St Ives Cambridgeshire PE27 5DU to Unit 9 st Ives Enterprise Centre Caxton Road St. Ives Cambridgeshire PE27 3NP on 7 May 2015 (1 page) |
12 February 2015 | Termination of appointment of Neal Kirwan as a director on 1 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Neal Kirwan as a director on 1 January 2015 (1 page) |
12 February 2015 | Appointment of Mrs Mary Wood as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Mary Wood as a director on 1 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Neal Kirwan as a director on 1 January 2015 (1 page) |
12 February 2015 | Appointment of Mrs Mary Wood as a director on 1 January 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
30 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Incorporation (28 pages) |
24 October 2011 | Incorporation (28 pages) |