London
W6 0PL
Director Name | John Reihill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Perrers Road London W6 0EY |
Director Name | Declan Cassidy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2013(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 117 Fosterbrook Booterstown Dublin Ireland |
Director Name | James Cosgrove |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2013(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 Perrers Road Hammersmith London W6 0EY |
Director Name | David Nolan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2013(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Shooters Hill Road Blackheath London SE3 8UW |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
27 June 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
27 June 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
6 December 2016 | Liquidators' statement of receipts and payments to 4 November 2016 (6 pages) |
6 December 2016 | Liquidators' statement of receipts and payments to 4 November 2016 (6 pages) |
22 January 2016 | Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
10 December 2015 | Liquidators' statement of receipts and payments to 4 November 2015 (8 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 4 November 2015 (8 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 4 November 2015 (8 pages) |
13 November 2014 | Registered office address changed from 1 Kilmarsh Road London W6 0PL to 6 Snow Hill London EC1A 2AY on 13 November 2014 (2 pages) |
13 November 2014 | Registered office address changed from 1 Kilmarsh Road London W6 0PL to 6 Snow Hill London EC1A 2AY on 13 November 2014 (2 pages) |
12 November 2014 | Resolutions
|
12 November 2014 | Declaration of solvency (3 pages) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Declaration of solvency (3 pages) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 April 2014 | Termination of appointment of James Cosgrove as a director (2 pages) |
3 April 2014 | Administrative restoration application (3 pages) |
3 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 April 2014 (2 pages) |
3 April 2014 | Termination of appointment of Declan Cassidy as a director (2 pages) |
3 April 2014 | Administrative restoration application (3 pages) |
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 17 February 2013 with a full list of shareholders (16 pages) |
3 April 2014 | Termination of appointment of James Cosgrove as a director (2 pages) |
3 April 2014 | Appointment of John Reihill as a director (3 pages) |
3 April 2014 | Termination of appointment of David Nolan as a director (2 pages) |
3 April 2014 | Appointment of John Reihill as a director (3 pages) |
3 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of David Nolan as a director (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 April 2014 | Annual return made up to 17 February 2013 with a full list of shareholders (16 pages) |
3 April 2014 | Termination of appointment of Declan Cassidy as a director (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2013 | Termination of appointment of John Reihill as a director (2 pages) |
18 April 2013 | Termination of appointment of John Reihill as a director (2 pages) |
17 April 2013 | Appointment of Declan Cassidy as a director (3 pages) |
17 April 2013 | Appointment of David Nolan as a director (3 pages) |
17 April 2013 | Appointment of Declan Cassidy as a director (3 pages) |
17 April 2013 | Appointment of David Nolan as a director (3 pages) |
17 April 2013 | Appointment of James Cosgrove as a director (3 pages) |
17 April 2013 | Appointment of James Cosgrove as a director (3 pages) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|