Harolds Cross
Dublin
Dublin 6
Secretary Name | PRB Company Secretarial Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2011(7 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 October 2014) |
Correspondence Address | Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Peartree House Bolham Lane Retford Notts DN22 6SU |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Gillian O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,785 |
Cash | £3,309 |
Current Liabilities | £103,953 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Registered office address changed from St James 79 Oxford Street Manchester M1 6FQ England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from St James 79 Oxford Street Manchester M1 6FQ England on 7 January 2014 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 June 2013 | Registered office address changed from Suite 8.3 Abbey Business Centre 53 Fountain Street Manchester M2 2AN United Kingdom on 10 June 2013 (1 page) |
13 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Registered office address changed from Dickinson House 20 Dickinson Street Manchester M1 4LF England on 29 August 2012 (1 page) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Appointment of Prb Company Secretarial Llp as a secretary (2 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Gillian O'brien on 11 March 2011 (2 pages) |
25 November 2010 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
1 October 2010 | Company name changed g force marketing LIMITED\certificate issued on 01/10/10
|
1 October 2010 | Change of name notice (2 pages) |
27 September 2010 | Registered office address changed from Dickenson House 20 Dickenson Street Manchester M1 4LF on 27 September 2010 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Registered office address changed from Griffin House Aurillac Way Retford Nottinghamshire DN22 7SS on 12 August 2010 (1 page) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
8 December 2008 | Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 69 southampton row london WC1B 4ET (1 page) |
4 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: c/o richard davison associates yorkshire bank chambers, market sq, retford nottinghamshire DN22 6DQ (1 page) |
19 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
10 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
3 November 2004 | Company name changed o'brien marketing LIMITED\certificate issued on 03/11/04 (2 pages) |
12 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
12 March 2004 | Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 February 2004 | Incorporation (30 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (1 page) |