Ruislip
Middlesex
HA4 6BP
Director Name | Sharon Byrne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bernard Ashley Drive London SE7 7UD |
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sharon Byrne 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2019 | Application to strike the company off the register (3 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 October 2018 | Notification of Thomas O'halloran as a person with significant control on 4 June 2016 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
31 August 2017 | Director's details changed for Mr Thomas O'halloran on 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
31 August 2017 | Director's details changed for Mr Thomas O'halloran on 31 August 2017 (2 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 August 2016 | Director's details changed for Mr Thomas O'halloran on 4 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Thomas O'halloran on 4 June 2016 (2 pages) |
10 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 August 2014 | Termination of appointment of Sharon Byrne as a director on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Sharon Byrne as a director on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Thomas O'halloran as a director on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Thomas O'halloran as a director on 21 August 2014 (2 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|