Belfast
BT1 6JH
Northern Ireland
Director Name | Una Margaret Conlon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Social Worker |
Country of Residence | Northern Ireland |
Correspondence Address | 33 Shandon Drive Bangor County Down BT20 5HR Northern Ireland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Brian David Spence |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Secretary Name | Kerry Suzanne Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Website | iwcactuarial.co.uk |
---|---|
Telephone | 07 718365129 |
Telephone region | Mobile |
Registered Address | Rsm Tenon 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
49 at £1 | Ellcon Investments LTD 65.33% Ordinary Y |
---|---|
26 at £0.5 | Ian Conlon 17.68% Ordinary X |
25 at £0.5 | Una Conlon 17.00% Ordinary X |
Year | 2014 |
---|---|
Net Worth | £86,945 |
Cash | £68,733 |
Current Liabilities | £74,856 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
15 December 2023 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
22 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
29 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
12 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
31 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 March 2017 | Statement of company's objects (2 pages) |
28 March 2017 | Statement of company's objects (2 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
16 March 2017 | Director's details changed for Mr Ian William Conlon on 8 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Ian William Conlon on 8 March 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Termination of appointment of Brian David Spence as a director on 9 February 2015 (1 page) |
26 November 2015 | Termination of appointment of Brian David Spence as a director on 9 February 2015 (1 page) |
26 November 2015 | Termination of appointment of Kerry Suzanne Stafford as a secretary on 9 February 2015 (1 page) |
26 November 2015 | Termination of appointment of Brian David Spence as a director on 9 February 2015 (1 page) |
26 November 2015 | Termination of appointment of Kerry Suzanne Stafford as a secretary on 9 February 2015 (1 page) |
26 November 2015 | Termination of appointment of Kerry Suzanne Stafford as a secretary on 9 February 2015 (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
25 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2012 | Change of share class name or designation (2 pages) |
25 June 2012 | Change of share class name or designation (2 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
25 June 2012 | Resolutions
|
25 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
25 June 2012 | Resolutions
|
28 May 2012 | Termination of appointment of Una Conlon as a director (2 pages) |
28 May 2012 | Termination of appointment of Una Conlon as a director (2 pages) |
28 May 2012 | Appointment of Mr Brian David Spence as a director (3 pages) |
28 May 2012 | Appointment of Kerry Suzanne Stafford as a secretary (3 pages) |
28 May 2012 | Appointment of Mr Brian David Spence as a director (3 pages) |
28 May 2012 | Appointment of Kerry Suzanne Stafford as a secretary (3 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
2 May 2012 | Appointment of Una Margaret Conlon as a director (2 pages) |
2 May 2012 | Company name changed millquay solutions LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Appointment of Ian William Conlon as a director (2 pages) |
2 May 2012 | Appointment of Ian William Conlon as a director (2 pages) |
2 May 2012 | Company name changed millquay solutions LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
2 May 2012 | Appointment of Una Margaret Conlon as a director (2 pages) |
1 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages) |
1 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages) |
1 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|