Holywood
BT18 9HX
Northern Ireland
Director Name | Mr Patrick Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2016(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 25 Shore Road Holywood BT18 9HX Northern Ireland |
Director Name | Mr Ian Marriott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 March 2020(8 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Emc Engineer |
Country of Residence | England |
Correspondence Address | 25 Shore Road Holywood BT18 9HX Northern Ireland |
Director Name | Mr Colin Christopher Keenan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2016) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
1 at £1 | Sf 3079 LTD 25.00% Ordinary |
---|---|
1 at £1 | Sf 3080 LTD 25.00% Ordinary |
1 at £1 | Sf 3089 LTD 25.00% Ordinary |
1 at £1 | Sf 3090 LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,835 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
16 March 2020 | Change of details for Sf 3079 Limited as a person with significant control on 11 March 2020 (5 pages) |
---|---|
16 March 2020 | Appointment of Mr Ian Marriott as a director on 11 March 2020 (2 pages) |
16 March 2020 | Change of details for Sf 3089 Limited as a person with significant control on 11 March 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 13 March 2018 with updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Second filing of the annual return made up to 13 March 2013 (24 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 5 March 2013
|
18 August 2016 | Statement of capital following an allotment of shares on 5 March 2013
|
18 August 2016 | Second filing of the annual return made up to 13 March 2013 (24 pages) |
18 August 2016 | Second filing of the annual return made up to 13 March 2014 (22 pages) |
18 August 2016 | Second filing of the annual return made up to 13 March 2015 (27 pages) |
18 August 2016 | Second filing of the annual return made up to 13 March 2016 (27 pages) |
18 August 2016 | Second filing of the annual return made up to 13 March 2016 (27 pages) |
18 August 2016 | Second filing of the annual return made up to 13 March 2015 (27 pages) |
18 August 2016 | Second filing of the annual return made up to 13 March 2014 (22 pages) |
14 June 2016 | Appointment of Mr David Stewart as a director on 1 January 2016 (2 pages) |
14 June 2016 | Appointment of Mr David Stewart as a director on 1 January 2016 (2 pages) |
14 June 2016 | Appointment of Mr Patrick Brennan as a director on 1 January 2016 (2 pages) |
14 June 2016 | Appointment of Mr Patrick Brennan as a director on 1 January 2016 (2 pages) |
13 June 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Colin Christopher Keenan as a director on 1 January 2016 (1 page) |
13 June 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Colin Christopher Keenan as a director on 1 January 2016 (1 page) |
15 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 March 2016 | Annual return Statement of capital on 2016-03-19
Statement of capital on 2016-08-18
|
19 March 2016 | Annual return Statement of capital on 2016-03-19
Statement of capital on 2016-08-18
|
19 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 March 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
21 March 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 November 2013 | Director's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages) |
12 November 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
12 November 2013 | Registered office address changed from , Semple Fraser Llp 1 Portland Street, Manchester, M1 3BE, United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
12 November 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
12 November 2013 | Director's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages) |
12 November 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
12 November 2013 | Registered office address changed from , Semple Fraser Llp 1 Portland Street, Manchester, M1 3BE, United Kingdom on 12 November 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
13 March 2012 | Incorporation (23 pages) |
13 March 2012 | Incorporation (23 pages) |