Dublin 2
Ireland
Director Name | Mr Gerard Murphy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fexco Fexco Centre Iveragh Road Killorglin Co Kerry Ireland |
Secretary Name | Gerard Murphy |
---|---|
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Fexco Fexco Centre Iveragh Road Killorglin Co Kerry Ireland |
Director Name | Dermot O'Shea |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fexco Fexco Centre Iveragh Road Killorglin Co Kerry Ireland |
Director Name | Chung Yaw Tan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 11 July 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3 Shenton Way 17-03 Shenton House Singapore 068805 |
Registered Address | 15 Galena Road Hammersmith London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
9m at €1 | Fexco 72.06% Ordinary A |
---|---|
3.5m at €1 | Golden Capital Sa 27.94% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,614,638 |
Cash | £29,164 |
Current Liabilities | £2,437 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
19 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Statement of capital on 30 July 2018
|
16 July 2018 | Solvency Statement dated 27/06/18 (1 page) |
16 July 2018 | Resolutions
|
16 July 2018 | Statement by Directors (1 page) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
9 November 2017 | Termination of appointment of Chung Yaw Tan as a director on 10 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Chung Yaw Tan as a director on 10 October 2017 (1 page) |
27 September 2017 | Micro company accounts made up to 1 January 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 1 January 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 27 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 27 December 2015 (4 pages) |
2 August 2016 | Termination of appointment of Dermot O'shea as a director on 30 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Dermot O'shea as a director on 30 June 2016 (1 page) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
4 August 2015 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
21 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
21 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 August 2014 | Appointment of Chung Yaw Tan as a director on 11 July 2014 (3 pages) |
19 August 2014 | Appointment of Chung Yaw Tan as a director on 11 July 2014 (3 pages) |
5 August 2014 | Appointment of Dermot O'shea as a director on 11 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Gerard Murphy as a director on 11 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Gerard Murphy as a director on 11 July 2014 (2 pages) |
5 August 2014 | Appointment of Dermot O'shea as a director on 11 July 2014 (3 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
5 August 2014 | Termination of appointment of Gerard Murphy as a secretary on 11 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Gerard Murphy as a secretary on 11 July 2014 (2 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
21 July 2014 | Statement of company's objects (2 pages) |
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of company's objects (2 pages) |
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
11 February 2014 | Redenomination of shares. Statement of capital 30 January 2014 (4 pages) |
11 February 2014 | Sub-division of shares on 30 January 2014 (5 pages) |
11 February 2014 | Sub-division of shares on 30 January 2014 (5 pages) |
11 February 2014 | Redenomination of shares. Statement of capital 30 January 2014 (4 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
11 February 2014 | Resolutions
|
13 November 2013 | Incorporation
|
13 November 2013 | Incorporation
|