Church Street
Weybridge
Surrey
KT13 8DE
Director Name | Mr Joseph Walsh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Ronan Kilduff |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Colm Murphy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Elgin Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,244 |
Current Liabilities | £199,344 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages) |
21 December 2016 | Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages) |
16 December 2016 | Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 December 2015 | Director's details changed for Mr Colm Jude James Murphy on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Colm Jude James Murphy on 2 December 2015 (2 pages) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 January 2015 | Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|