Co. Dublin
000
Director Name | Derek O'Brien |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 109 Castle Riada Drive Co. Dublin 000 |
Secretary Name | Deirdre Feehily |
---|---|
Status | Closed |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Castle Riada Drive Co. Dublin 000 |
Registered Address | 9 Perseverence Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Deirdre Feehily 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 October 2014 | Registered office address changed from 17 Courtney Place Terrace Road South Binfield Berks RG42 4DP to 9 Perseverence Works Kingsland Road London E2 8DD on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 17 Courtney Place Terrace Road South Binfield Berks RG42 4DP to 9 Perseverence Works Kingsland Road London E2 8DD on 29 October 2014 (1 page) |
10 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 October 2014 | Registered office address changed from 77 Oxford Street London W1D 2ES United Kingdom to 17 Courtney Place Terrace Road South Binfield Berks RG42 4DP on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 77 Oxford Street London W1D 2ES United Kingdom to 17 Courtney Place Terrace Road South Binfield Berks RG42 4DP on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 77 Oxford Street London W1D 2ES United Kingdom to 17 Courtney Place Terrace Road South Binfield Berks RG42 4DP on 1 October 2014 (2 pages) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|