Douglas
Isle Of Man
IM1 3DE
Director Name | Mrs Glenda Maria Quirk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY |
Secretary Name | Louise Jane Chhetri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(6 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Director Name | Mrs Glenda Maria Quirk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2015) |
Role | HR Director |
Country of Residence | Isle Of Man |
Correspondence Address | Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY |
Registered Address | Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
1 at £1 | Colin Quirk & Glenda Maria Quirk 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2017 | Director's details changed for Mr Colin Quirk on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Colin Quirk on 13 November 2017 (2 pages) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 June 2017 | Director's details changed for Mr Colin Quirk on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Colin Quirk on 7 June 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 September 2015 | Termination of appointment of Glenda Maria Quirk as a director on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mrs Glenda Maria Quirk as a director on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Glenda Maria Quirk as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Glenda Maria Quirk as a director on 28 September 2015 (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Company name changed majestic umbrella LIMITED\certificate issued on 24/04/15
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Company name changed majestic umbrella LIMITED\certificate issued on 24/04/15
|
10 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 April 2014 | Termination of appointment of Louise Chhetri as a secretary (1 page) |
11 April 2014 | Termination of appointment of Louise Chhetri as a secretary (1 page) |
26 March 2014 | Director's details changed for Mrs Glenda Maria Quirk on 25 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Glenda Maria Quirk on 25 March 2014 (2 pages) |
25 March 2014 | Appointment of Mrs Glenda Maria Quirk as a director (2 pages) |
25 March 2014 | Appointment of Mrs Glenda Maria Quirk as a director (2 pages) |
24 March 2014 | Director's details changed for Mr Colin Quirk on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Colin Quirk on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Colin Quirk on 1 March 2014 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
20 May 2013 | Appointment of Louise Jane Chhetri as a secretary (3 pages) |
20 May 2013 | Director's details changed for Mr Colin Quirk on 1 May 2013 (3 pages) |
20 May 2013 | Director's details changed for Mr Colin Quirk on 1 May 2013 (3 pages) |
20 May 2013 | Director's details changed for Mr Colin Quirk on 1 May 2013 (3 pages) |
20 May 2013 | Appointment of Louise Jane Chhetri as a secretary (3 pages) |
30 October 2012 | Incorporation (22 pages) |
30 October 2012 | Incorporation (22 pages) |