Navan
Co Meath
Ireland
Director Name | Mr Kenneth Lee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 July 2014(1 day after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2321 Cumberland Avenue Charlotte Nc 28203 |
Secretary Name | Kenneth Lee |
---|---|
Status | Closed |
Appointed | 16 November 2017(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 2321 Cumberland Avenue Charlotte Nc28203 |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath Co Meath N/A |
Director Name | Mr Damien Kehir |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2014(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | - Kilmacredock Maynooth Co Kildare Ireland |
Secretary Name | Mr Damien Kehir |
---|---|
Status | Resigned |
Appointed | 29 July 2014(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2017) |
Role | Company Director |
Correspondence Address | - Kilmacredock Maynooth Co Kildare Ireland |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Correspondence Address | 22 Northumberland Road, Ballsbridge Dublin 4 D4 |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2018 | Application to strike the company off the register (3 pages) |
11 December 2017 | Appointment of Kenneth Lee as a secretary on 16 November 2017 (3 pages) |
11 December 2017 | Termination of appointment of Damien Kehir as a director on 16 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Damien Kehir as a secretary on 16 November 2017 (2 pages) |
22 August 2017 | Second filing for the appointment of Kenneth Lee as a director (6 pages) |
22 August 2017 | Second filing for the appointment of Kenneth Lee as a director (6 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
11 August 2017 | Notification of Kenneth Lee as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Kenneth Lee as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 June 2017 | Cessation of Agc Healthcare Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Cessation of Agc Healthcare Limited as a person with significant control on 30 June 2017 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 May 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DH on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DH on 12 May 2017 (1 page) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
11 January 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
11 January 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
21 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
11 August 2014 | Appointment of Mr Kenneth Lee as a director on 29 July 2014
|
11 August 2014 | Appointment of Mr Kenneth Lee as a director on 29 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Kenneth Lee as a director on 29 July 2014
|
8 August 2014 | Termination of appointment of Sean Kavanagh as a director on 29 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Damien Kehir as a secretary on 29 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Sean Kavanagh as a director on 29 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Porema Limited as a secretary on 29 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Damien Kehir as a director on 29 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Damien Kehir as a secretary on 29 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Frank Ferguson as a director on 29 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Damien Kehir as a director on 29 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Porema Limited as a secretary on 29 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Frank Ferguson as a director on 29 July 2014 (2 pages) |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|