London
HA4 6UN
Director Name | Mr Paul Geraghty |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Civils,Construction,Traffic,Proffessional Services |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Westgate House Westgate Road Ealing London W5 1YY |
Director Name | John Keaveney |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2017) |
Role | General Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Westgate Road Ealing W5 1YY |
Website | www.glencivils.com |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Paul Geraghty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,901 |
Cash | £82,057 |
Current Liabilities | £47,406 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 19 December 2016 (overdue) |
---|
3 May 2023 | Liquidators' statement of receipts and payments to 20 February 2023 (23 pages) |
---|---|
25 April 2022 | Liquidators' statement of receipts and payments to 20 February 2022 (21 pages) |
24 December 2021 | Registered office address changed from Kpmg Llp 15 Canada Square London E15 5GL to 10 Fleet Place London EC4M 7QS on 24 December 2021 (2 pages) |
30 June 2021 | Liquidators' statement of receipts and payments to 20 February 2021 (21 pages) |
15 January 2021 | Appointment of a voluntary liquidator (14 pages) |
15 January 2021 | Resignation of a liquidator (3 pages) |
28 May 2020 | Registered office address changed from Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG to 15 Canada Square London E15 5GL on 28 May 2020 (2 pages) |
24 April 2020 | Liquidators' statement of receipts and payments to 20 February 2020 (20 pages) |
8 May 2019 | Liquidators' statement of receipts and payments to 20 February 2019 (20 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 20 February 2018 (36 pages) |
14 March 2017 | Registered office address changed from 7th Floor Westgate House Westgate Road Ealing London W5 1YY to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 7th Floor Westgate House Westgate Road Ealing London W5 1YY to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG on 14 March 2017 (2 pages) |
7 March 2017 | Appointment of a voluntary liquidator (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Appointment of a voluntary liquidator (2 pages) |
10 February 2017 | Termination of appointment of John Keaveney as a director on 31 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of John Keaveney as a director on 31 January 2017 (2 pages) |
9 February 2017 | Appointment of Paul Geraghty as a director on 19 December 2016 (3 pages) |
9 February 2017 | Appointment of Paul Geraghty as a director on 19 December 2016 (3 pages) |
13 January 2017 | Termination of appointment of Paul Geraghty as a director on 18 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Paul Geraghty as a director on 18 December 2016 (2 pages) |
14 December 2016 | Appointment of John Keaveney as a director on 22 November 2016 (3 pages) |
14 December 2016 | Appointment of John Keaveney as a director on 22 November 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2016 | Registered office address changed from 28a Doreen Avenue London NW9 7NX England to 7th Floor Westgate House Westgate Road Ealing London W5 1YY on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from 28a Doreen Avenue London NW9 7NX England to 7th Floor Westgate House Westgate Road Ealing London W5 1YY on 17 August 2016 (2 pages) |
5 May 2016 | Registered office address changed from C/O P Geraghty 478B Honeypot Lane Stanmore Middlesex HA7 1JR to 28a Doreen Avenue London NW9 7NX on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O P Geraghty 478B Honeypot Lane Stanmore Middlesex HA7 1JR to 28a Doreen Avenue London NW9 7NX on 5 May 2016 (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-22
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Incorporation
|
5 December 2011 | Incorporation
|