Company NameEIRE Lofts Ltd
Company StatusDissolved
Company Number09099365
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date31 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Aidan Cooke
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address106 Dartmouth Park Hill
N19 5ht
London
N19 5HT
Director NameMrs Caitrin Cooke
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2015(10 months after company formation)
Appointment DurationResigned same day (resigned 21 April 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address106 Dartmouth Park Hill
London
N19 5HT

Location

Registered Address403 Hornsey Road
Islington
London
N19 4DX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Completion of winding up (1 page)
15 September 2017Order of court to wind up (3 pages)
15 September 2017Order of court to wind up (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
7 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
15 August 2016Termination of appointment of Caitrin Cooke as a director on 21 April 2015 (1 page)
15 August 2016Termination of appointment of Caitrin Cooke as a director on 21 April 2015 (1 page)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 September 2015Appointment of Mrs Caitrin Cooke as a director on 21 April 2015 (2 pages)
7 September 2015Appointment of Mrs Caitrin Cooke as a director on 21 April 2015 (2 pages)
7 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
2 October 2014Registered office address changed from 106 Dartmouth Park Hill N19 5HT London N19 5HT United Kingdom to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 106 Dartmouth Park Hill N19 5HT London N19 5HT United Kingdom to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 106 Dartmouth Park Hill N19 5HT London N19 5HT United Kingdom to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 2 October 2014 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)