Sandymount
Dublin
Ireland
Secretary Name | Mr William Lynch |
---|---|
Status | Closed |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pine Mansion Gondar Gardens West Hampstead NW6 1HD |
Registered Address | 89 North Street London SW4 0HF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
1 at £1 | Ruth O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,886 |
Cash | £40,141 |
Current Liabilities | £23,859 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (5 pages) |
5 October 2015 | Application to strike the company off the register (5 pages) |
22 July 2015 | Withdraw the company strike off application (2 pages) |
22 July 2015 | Withdraw the company strike off application (2 pages) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (4 pages) |
12 April 2015 | Application to strike the company off the register (4 pages) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
25 February 2013 | Registered office address changed from 1St Option House Bow Court Coventry CV5 6SP United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 1St Option House Bow Court Coventry CV5 6SP United Kingdom on 25 February 2013 (1 page) |
10 January 2013 | Registered office address changed from Bank House C/O 1St Option 23 Warwick Road Coventry CV1 2EZ United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Bank House C/O 1St Option 23 Warwick Road Coventry CV1 2EZ United Kingdom on 10 January 2013 (1 page) |
13 December 2012 | Incorporation
|
13 December 2012 | Incorporation
|
13 December 2012 | Incorporation
|