Ickenham
UB10 8PD
Director Name | Mrs Jacqueline Donaghy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Development |
Country of Residence | England |
Correspondence Address | 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR |
Director Name | Jacqueline Donaghy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR |
Director Name | Mr Edward Donaghy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2014(11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 2014) |
Role | Builder Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR |
Director Name | Mr Sean Dwyer |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 13 June 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 73 Whielden Street Amersham Buckinghamshire HP7 0AR |
Registered Address | 1 Kilmarch Road Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Mohamed Mayadeen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,439 |
Cash | £5,016 |
Current Liabilities | £7,112 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (2 pages) |
29 April 2017 | Application to strike the company off the register (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 August 2014 | Termination of appointment of Jacqueline Donaghy as a director on 16 February 2014 (1 page) |
31 August 2014 | Termination of appointment of Jacqueline Donaghy as a director on 16 February 2014 (1 page) |
18 July 2014 | Appointment of Mrs Jacqueline Donaghy as a director on 14 February 2013 (2 pages) |
18 July 2014 | Appointment of Mrs Jacqueline Donaghy as a director on 14 February 2013 (2 pages) |
18 July 2014 | Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR to 1 Kilmarch Road, Kilmarsh Road London W6 0PL on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR to 1 Kilmarch Road, Kilmarsh Road London W6 0PL on 18 July 2014 (1 page) |
22 June 2014 | Termination of appointment of Sean Dwyer as a director (1 page) |
22 June 2014 | Appointment of Mr Mohamed Mayadeen as a director (2 pages) |
22 June 2014 | Appointment of Mr Mohamed Mayadeen as a director (2 pages) |
22 June 2014 | Termination of appointment of Sean Dwyer as a director (1 page) |
23 May 2014 | Appointment of Mr Sean Dwyer as a director (2 pages) |
23 May 2014 | Termination of appointment of Jacqueline Donaghy as a director (1 page) |
23 May 2014 | Termination of appointment of Jacqueline Donaghy as a director (1 page) |
23 May 2014 | Appointment of Mr Sean Dwyer as a director (2 pages) |
23 April 2014 | Termination of appointment of Edward Donaghy as a director (1 page) |
23 April 2014 | Termination of appointment of Edward Donaghy as a director (1 page) |
23 February 2014 | Appointment of Mr Edward Donaghy as a director (2 pages) |
23 February 2014 | Appointment of Mr Edward Donaghy as a director (2 pages) |
13 December 2013 | Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|