London
W11 2BE
Director Name | Mr Gary Corrigan |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | 72 Beechpark Road Foxrock Dublin 18 Ireland |
Registered Address | 22 Viscount Court 1 Pembridge Villas London W2 4XA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
100 at £1 | Marcus Price 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 November 2015 | Registered office address changed from 26 York Street London W1U 6PZ to 22 Viscount Court 1 Pembridge Villas London W2 4XA on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 26 York Street London W1U 6PZ to 22 Viscount Court 1 Pembridge Villas London W2 4XA on 10 November 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
22 January 2015 | Termination of appointment of Gary Corrigan as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Gary Corrigan as a director on 22 January 2015 (1 page) |
24 January 2014 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom on 24 January 2014 (1 page) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|