Kinsale
Co. Cork
P17 F661
Secretary Name | Mr Kevin Kelly |
---|---|
Status | Closed |
Appointed | 10 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Kevin Kelly |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 July 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 December 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
4 December 2020 | Director's details changed for Kavin Kelly on 12 July 2019 (2 pages) |
4 December 2020 | Secretary's details changed for Mr Kevin Kelly on 10 September 2019 (1 page) |
4 December 2020 | Director's details changed for Kevin Kelly on 9 August 2020 (2 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2020 | Confirmation statement made on 9 August 2019 with updates (3 pages) |
13 January 2020 | Registered office address changed from 1 Victoria Square Birmingham B1 1BD to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 13 January 2020 (2 pages) |
11 December 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Registered office address changed from 12 Knightsbridge Court Observer Drive Watford London WD18 7GE to 1 Victoria Square Birmingham B1 1BD on 24 July 2019 (2 pages) |
24 July 2019 | Appointment of Kavin Kelly as a director on 12 July 2019 (2 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 May 2019 | Administrative restoration application (3 pages) |
8 May 2019 | Confirmation statement made on 9 August 2018 with no updates (2 pages) |
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 August 2017 | Registered office address changed from Regus King William Street 68 William Street London EC4N 7AE United Kingdom to 12 Knightsbridge Court Observer Drive Watford London WD18 7GE on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Regus King William Street 68 William Street London EC4N 7AE United Kingdom to 12 Knightsbridge Court Observer Drive Watford London WD18 7GE on 11 August 2017 (2 pages) |
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|