69 Old Broad Street
London
EC2M 1QS
Director Name | Mr Cathal Doorley |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mrs Mary Fenton |
---|---|
Status | Closed |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Michael Doorley |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Carrigowen Church Rd Carrigaline Cork Ireland |
Website | www.rezoomo.com |
---|
Registered Address | Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Director's details changed for Mr Cathal Doorley on 1 June 2016 (2 pages) |
23 November 2017 | Director's details changed for Mr Cathal Doorley on 1 June 2016 (2 pages) |
23 November 2017 | Change of details for Mr Cathal Doorley as a person with significant control on 1 June 2016 (2 pages) |
23 November 2017 | Change of details for Mr Cathal Doorley as a person with significant control on 1 June 2016 (2 pages) |
23 November 2017 | Cessation of Michael Doorley as a person with significant control on 6 April 2016 (1 page) |
23 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
23 November 2017 | Cessation of Michael Doorley as a person with significant control on 6 April 2016 (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (10 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (10 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Secretary's details changed for Mrs Mary Fenton on 20 October 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Michael Doorley on 20 October 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Cathal Doorley on 20 October 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Michael Doorley on 20 October 2014 (2 pages) |
12 November 2014 | Secretary's details changed for Mrs Mary Fenton on 20 October 2014 (1 page) |
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr Cathal Doorley on 20 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 October 2014 | Registered office address changed from C/O Beechams Llp Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Beechams Llp Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 December 2013 | Sub-division of shares on 5 November 2013 (5 pages) |
16 December 2013 | Sub-division of shares on 5 November 2013 (5 pages) |
16 December 2013 | Change of share class name or designation (2 pages) |
16 December 2013 | Change of share class name or designation (2 pages) |
16 December 2013 | Sub-division of shares on 5 November 2013 (5 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
10 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
13 October 2013 | Registered office address changed from 14-22 Coleman Fields Islington Business Centre London N1 7AD England on 13 October 2013 (1 page) |
13 October 2013 | Director's details changed for Mr Michael Doorley on 13 October 2013 (3 pages) |
13 October 2013 | Registered office address changed from 14-22 Coleman Fields Islington Business Centre London N1 7AD England on 13 October 2013 (1 page) |
13 October 2013 | Director's details changed for Mr Cathal Doorley on 13 October 2013 (2 pages) |
13 October 2013 | Director's details changed for Mr Cathal Doorley on 13 October 2013 (2 pages) |
13 October 2013 | Secretary's details changed for Mrs Mary Fenton on 13 October 2013 (2 pages) |
13 October 2013 | Director's details changed for Mr Michael Doorley on 13 October 2013 (3 pages) |
13 October 2013 | Secretary's details changed for Mrs Mary Fenton on 13 October 2013 (2 pages) |
20 March 2013 | Registered office address changed from 613 Courtaney House New Park Road London SW2 4DP United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 613 Courtaney House New Park Road London SW2 4DP United Kingdom on 20 March 2013 (1 page) |
25 February 2013 | Termination of appointment of Michael Doorley as a secretary (1 page) |
25 February 2013 | Termination of appointment of Michael Doorley as a secretary (1 page) |
21 February 2013 | Appointment of Mr Michael Doorley as a director (2 pages) |
21 February 2013 | Appointment of Mr Michael Doorley as a director (2 pages) |
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|