London
EC4A 1BN
Director Name | Mr Peter Joseph Donnelly |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 June 2015) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | Embassy House Ballsbridge Dublin 4 Ireland |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.1k at £1 | Alan Michael Barry 50.00% Ordinary A |
---|---|
10.1k at £1 | Alan Michael Barry 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,015 |
Current Liabilities | £1,432,023 |
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
2 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2021 | Notice of final account prior to dissolution (19 pages) |
14 December 2020 | Progress report in a winding up by the court (18 pages) |
11 December 2019 | Progress report in a winding up by the court (25 pages) |
23 November 2018 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to 25 Moorgate London EC2R 6AY on 23 November 2018 (2 pages) |
20 November 2018 | Appointment of a liquidator (3 pages) |
5 September 2018 | Order of court to wind up (2 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
8 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Alan Michael Barry as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Alan Michael Barry as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 June 2015 | Termination of appointment of Peter Joseph Donnelly as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Peter Joseph Donnelly as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Peter Joseph Donnelly as a director on 2 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 December 2014 | Appointment of Mr Peter Joseph Donnelly as a director on 17 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Peter Joseph Donnelly as a director on 17 November 2014 (2 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
1 December 2014 | Change of share class name or designation (2 pages) |
1 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
1 December 2014 | Change of share class name or designation (2 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 February 2014 | Company name changed drysdale cp LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Company name changed drysdale cp LIMITED\certificate issued on 18/02/14
|
17 June 2013 | Incorporation (43 pages) |
17 June 2013 | Incorporation (43 pages) |