London
E14 7AF
Director Name | Keith Monaghan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Banking Adjudicator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
Website | www.kirby-monaghan.com |
---|
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Keith Monaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,874 |
Cash | £1,354 |
Current Liabilities | £7,124 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2022 | Application to strike the company off the register (1 page) |
7 April 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 April 2022 | Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 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) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 April 2015 | Director's details changed for Joanna Monaghan on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Joanna Monaghan on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Keith Monaghan on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Keith Monaghan on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Joanna Monaghan on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Keith Monaghan on 9 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 May 2013 | Registered office address changed from Martin Cordell & Co 1-5 Alfred Street London E3 2BE United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Martin Cordell & Co 1-5 Alfred Street London E3 2BE United Kingdom on 20 May 2013 (1 page) |
25 February 2013 | Incorporation (44 pages) |
25 February 2013 | Incorporation (44 pages) |