Celbridge
Co. Kildare
Republic Of Ireland
Director Name | Paul James Kelly |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Whitethorn Grove Celbridge Co. Kildare Republic Of Ireland |
Secretary Name | Patricia Elizabeth Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Whitethorn Grove Celbridge Co. Kildare Republic Of Ireland |
Director Name | Mr Jon Rock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 17 Brookfield Rush Dublin Republic Of Ireland |
Director Name | Margaret Tierney |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Whitethorn Grove Celbridge Co. Kildare Republic Of Ireland |
Director Name | Mr Tim John Kelly |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | St Vincent's Centre Carlisle Place London Carlisle London SW1P 1NL |
Director Name | Cecilia Larkin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2015(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 January 2016) |
Role | Stakholder & Customer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claremont Road Windsor Berkshire SL4 3AX |
Secretary Name | D&B Business Information Solutions (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Correspondence Address | The Chase Carmanhall Road Sandyford Dublin 18 Republic Of Ireland |
Registered Address | 34 First Floor Buckingham Palace Road London SW1W 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £133,666 |
Net Worth | £107,964 |
Cash | £86,848 |
Current Liabilities | £1,800 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2017 | Compulsory strike-off action has been suspended (1 page) |
14 October 2017 | Compulsory strike-off action has been suspended (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Termination of appointment of Tim John Kelly as a director on 23 June 2016 (2 pages) |
12 August 2016 | Termination of appointment of Tim John Kelly as a director on 23 June 2016 (2 pages) |
13 May 2016 | Registered office address changed from 34 Buckingham Palace Road First Floor London SW1W 0RH England to 34 First Floor Buckingham Palace Road London SW1W 0RH on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from St Vincents Centre Carlisle Place London SW1P 1NL to 34 Buckingham Palace Road First Floor London SW1W 0RH on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 2 May 2016 no member list (5 pages) |
13 May 2016 | Annual return made up to 2 May 2016 no member list (5 pages) |
13 May 2016 | Registered office address changed from St Vincents Centre Carlisle Place London SW1P 1NL to 34 Buckingham Palace Road First Floor London SW1W 0RH on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 34 Buckingham Palace Road First Floor London SW1W 0RH England to 34 First Floor Buckingham Palace Road London SW1W 0RH on 13 May 2016 (1 page) |
11 February 2016 | Termination of appointment of Cecilia Larkin as a director on 18 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Cecilia Larkin as a director on 18 January 2016 (2 pages) |
20 January 2016 | Total exemption full accounts made up to 31 May 2015 (16 pages) |
20 January 2016 | Total exemption full accounts made up to 31 May 2015 (16 pages) |
14 September 2015 | Appointment of Cecilia Larkin as a director on 7 May 2015 (3 pages) |
14 September 2015 | Appointment of Cecilia Larkin as a director on 7 May 2015 (3 pages) |
14 September 2015 | Appointment of Cecilia Larkin as a director on 7 May 2015 (3 pages) |
3 August 2015 | Annual return made up to 2 May 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 2 May 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 2 May 2015 no member list (5 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
22 May 2014 | Annual return made up to 2 May 2014 no member list (5 pages) |
22 May 2014 | Annual return made up to 2 May 2014 no member list (5 pages) |
22 May 2014 | Annual return made up to 2 May 2014 no member list (5 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
21 October 2013 | Director's details changed for Paul Kelly on 18 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Paul Kelly on 18 October 2013 (2 pages) |
19 October 2013 | Appointment of Mr Tim John Kelly as a director (2 pages) |
19 October 2013 | Secretary's details changed for Patricia Kelly on 18 October 2013 (1 page) |
19 October 2013 | Director's details changed for Patricia Kelly on 18 October 2013 (2 pages) |
19 October 2013 | Secretary's details changed for Patricia Kelly on 18 October 2013 (1 page) |
19 October 2013 | Appointment of Mr Tim John Kelly as a director (2 pages) |
19 October 2013 | Termination of appointment of Margaret Tierney as a director (1 page) |
19 October 2013 | Termination of appointment of Margaret Tierney as a director (1 page) |
19 October 2013 | Director's details changed for Patricia Kelly on 18 October 2013 (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 May 2013 | Annual return made up to 2 May 2013 no member list (5 pages) |
24 May 2013 | Annual return made up to 2 May 2013 no member list (5 pages) |
24 May 2013 | Annual return made up to 2 May 2013 no member list (5 pages) |
26 April 2013 | Termination of appointment of Jon Rock as a director (2 pages) |
26 April 2013 | Appointment of Patricia Kelly as a secretary (3 pages) |
26 April 2013 | Appointment of Patricia Kelly as a director (3 pages) |
26 April 2013 | Appointment of Paul Kelly as a director (3 pages) |
26 April 2013 | Termination of appointment of D&B Business Information Solutions as a secretary (2 pages) |
26 April 2013 | Appointment of Margaret Tierney as a director (3 pages) |
26 April 2013 | Termination of appointment of D&B Business Information Solutions as a secretary (2 pages) |
26 April 2013 | Appointment of Margaret Tierney as a director (3 pages) |
26 April 2013 | Appointment of Patricia Kelly as a director (3 pages) |
26 April 2013 | Termination of appointment of Jon Rock as a director (2 pages) |
26 April 2013 | Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 26 April 2013 (2 pages) |
26 April 2013 | Appointment of Patricia Kelly as a secretary (3 pages) |
26 April 2013 | Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 26 April 2013 (2 pages) |
26 April 2013 | Appointment of Paul Kelly as a director (3 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|