London
EC4M 7RD
Director Name | Mr Gerry Devitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 June 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 February 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
102k at £1 | Christopher Patrick Mc Hugh 8.46% Ordinary |
---|---|
102k at £1 | Rodcliff Construction LTD 8.46% Ordinary |
541k at £1 | Harvest Financial Services LTD 44.90% Ordinary |
405k at £1 | Diarmund Power & Joe Mcveigh 33.61% Ordinary |
27.5k at £1 | John Gerald Mcweeney 2.28% Ordinary |
27.5k at £1 | Stephen Mcweeney 2.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,930,154 |
Cash | £2,076,309 |
Current Liabilities | £213,801 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
21 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 September 2014 | Director's details changed for Mr Laurence Joseph Clancy on 30 January 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Laurence Joseph Clancy on 30 January 2014 (2 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Resolution insolvency:special resolution;- "in specie" (1 page) |
27 March 2014 | Declaration of solvency (3 pages) |
27 March 2014 | Resolution insolvency:special resolution;- "in specie" (1 page) |
27 March 2014 | Declaration of solvency (3 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Resolutions
|
18 March 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 December 2013 | Amended accounts made up to 28 February 2013 (4 pages) |
27 December 2013 | Amended accounts made up to 28 February 2013 (4 pages) |
3 December 2013 | Satisfaction of charge 2 in full (1 page) |
3 December 2013 | Satisfaction of charge 2 in full (1 page) |
3 December 2013 | Satisfaction of charge 1 in full (2 pages) |
3 December 2013 | Satisfaction of charge 1 in full (2 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Register(s) moved to registered office address (1 page) |
1 March 2013 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Register(s) moved to registered office address (1 page) |
27 February 2013 | Director's details changed for Mr Gerry Devitt on 21 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Laurence Joseph Clancy on 24 February 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Laurence Joseph Clancy on 21 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Gerry Devitt on 21 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Laurence Joseph Clancy on 24 February 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Laurence Joseph Clancy on 21 February 2013 (2 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Register inspection address has been changed (1 page) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Register inspection address has been changed (1 page) |
20 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
14 June 2012 | Appointment of Mr Gerry Devitt as a director on 13 June 2012 (2 pages) |
14 June 2012 | Appointment of Mr Gerry Devitt as a director on 13 June 2012 (2 pages) |
24 February 2012 | Incorporation (31 pages) |
24 February 2012 | Incorporation (31 pages) |