City Gate
Mahon
Cork
.
Director Name | Mr Karl Stephen Hick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkfleet House Southfields Business Park Falcon Way Bourne Lincolnshire PE10 0FF |
Secretary Name | Mr Brendan Halpin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | Building 1000 City Gate Mahon Cork Ireland |
Registered Address | C/O Eqtec Holdings (Uk) Limited Labs Triangle, Camden Lock Market Chalk Farm Road London NW1 8AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
9 at £0.1 | React Energy No. 1 LTD 90.00% Ordinary |
---|---|
1 at £0.1 | Karl Stephen Hick 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 July 2015 | Delivered on: 10 August 2015 Persons entitled: Altair Group Investment Limited Classification: A registered charge Outstanding |
---|---|
24 July 2015 | Delivered on: 7 August 2015 Persons entitled: Ecofinance (Gli) Limited Classification: A registered charge Outstanding |
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2023 | Application to strike the company off the register (1 page) |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with updates (3 pages) |
6 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
29 June 2021 | Registered office address changed from 3 Stucley Place London NW1 8NS England to C/O Eqtec Holdings (Uk) Limited Labs Triangle, Camden Lock Market Chalk Farm Road London NW1 8AB on 29 June 2021 (1 page) |
19 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
2 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
18 April 2019 | Registered office address changed from Origen Capital Llp 26 Dover Street London W1S 4LY England to 3 Stucley Place London NW1 8NS on 18 April 2019 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
18 June 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
4 April 2018 | Full accounts made up to 30 June 2017 (20 pages) |
12 March 2018 | Registered office address changed from Larkfleet House Southfields Business Park Falcon Way Bourne Lincolnshire PE10 0FF United Kingdom to Origen Capital Llp 26 Dover Street London W1S 4LY on 12 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Karl Stephen Hick as a director on 28 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Brendan Halpin as a secretary on 20 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (28 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (28 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
11 March 2016 | Annual return made up to 13 February 2016 Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 Statement of capital on 2016-03-11
|
30 September 2015 | Amended full accounts made up to 30 June 2014 (15 pages) |
30 September 2015 | Amended full accounts made up to 30 June 2014 (15 pages) |
10 August 2015 | Registration of charge 079478930002, created on 24 July 2015 (38 pages) |
10 August 2015 | Registration of charge 079478930002, created on 24 July 2015 (38 pages) |
7 August 2015 | Registration of charge 079478930001, created on 24 July 2015 (38 pages) |
7 August 2015 | Registration of charge 079478930001, created on 24 July 2015 (38 pages) |
24 March 2015 | Annual return made up to 13 February 2015. List of shareholders has changed Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Gerry Madden on 7 January 2015 (3 pages) |
24 March 2015 | Secretary's details changed for Mr Brendan Halpin on 7 January 2015 (3 pages) |
24 March 2015 | Annual return made up to 13 February 2015. List of shareholders has changed Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Mr Brendan Halpin on 7 January 2015 (3 pages) |
24 March 2015 | Secretary's details changed for Mr Brendan Halpin on 7 January 2015 (3 pages) |
24 March 2015 | Director's details changed for Mr Gerry Madden on 7 January 2015 (3 pages) |
24 March 2015 | Director's details changed for Mr Gerry Madden on 7 January 2015 (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
16 June 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 February 2014 | Appointment of Mr Brendan Halpin as a secretary (2 pages) |
12 February 2014 | Appointment of Mr Gerry Madden as a director (2 pages) |
12 February 2014 | Appointment of Mr Brendan Halpin as a secretary (2 pages) |
12 February 2014 | Appointment of Mr Gerry Madden as a director (2 pages) |
17 July 2013 | Sub-division of shares on 4 July 2013 (5 pages) |
17 July 2013 | Sub-division of shares on 4 July 2013 (5 pages) |
17 July 2013 | Sub-division of shares on 4 July 2013 (5 pages) |
10 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2012 | Incorporation (36 pages) |
13 February 2012 | Incorporation (36 pages) |