London
SW1A 2BS
Director Name | Mr Shane Gerard Moloney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr John Horton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homestead Farm Stone Street Petham Canterbury Kent CT4 5PP |
Director Name | Mr Kieran Augustine O'Connor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 29 June 2016) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 17 Corrig Road Sandyford Dublin 18 Republic Of Ireland |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £0.01 | Shane Gerard Moloney 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
5 September 2017 | Termination of appointment of Shane Gerard Moloney as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Shane Gerard Moloney as a director on 4 September 2017 (1 page) |
22 June 2017 | Termination of appointment of John Horton as a director on 21 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
22 June 2017 | Termination of appointment of John Horton as a director on 21 June 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Termination of appointment of Kieran Augustine O'connor as a director on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Kieran Augustine O'connor as a director on 29 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Kieran Augustine O'connor as a director on 9 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Kieran Augustine O'connor as a director on 9 June 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr John Horton on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr John Horton on 27 May 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
3 May 2016 | Appointment of Mr John Horton as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr John Horton as a director on 29 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
21 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2016 | Appointment of John Henry Bradshaw as a director on 30 March 2016 (2 pages) |
7 April 2016 | Appointment of John Henry Bradshaw as a director on 30 March 2016 (2 pages) |
12 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
12 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
19 October 2015 | Second filing of SH01 previously delivered to Companies House
|
19 October 2015 | Second filing of SH01 previously delivered to Companies House
|
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (16 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (16 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|