Athboy
County Meath
Ireland
Director Name | Ms Edna Mendoza Nino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Carlo Mascia |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 November 2023) |
Role | Sales Manager |
Country of Residence | Italy |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mirko Bortolotti |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2023(18 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 February 2024) |
Role | Lawyer |
Country of Residence | Panama |
Correspondence Address | Devonshire Mayfair Place London W1J 8AJ |
Director Name | James Scott |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2024(18 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2024) |
Role | Accounts Manager |
Country of Residence | United States |
Correspondence Address | 79 Oxford Street Uhy Hacker Young St James Building Manchester M1 6HT |
Director Name | Tw Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | PCL Directors (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 September 2012) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | 79 Oxford Street Uhy Hacker Young St James Building Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5.9m at €1 | Dais International Llc 100.00% Ordinary |
---|---|
2 at £1 | Dais International Llc 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £2,092,507 |
Cash | £224 |
Current Liabilities | £843,773 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
30 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
19 November 2019 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 1th Floor -Sanford House 81 Skipper Way Little Paxton St.Neots PE19 6LT on 19 November 2019 (1 page) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 30 December 2018 (7 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Unaudited abridged accounts made up to 30 December 2017 (7 pages) |
28 February 2019 | Notification of Dais International Llc as a person with significant control on 7 April 2016 (1 page) |
28 February 2019 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 30 December 2016 (8 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2018 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 October 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 February 2013 | Section 519 (1 page) |
26 February 2013 | Section 519 (1 page) |
16 February 2013 | Compulsory strike-off action has been suspended (1 page) |
16 February 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | Appointment of Carlo Mascia as a director (3 pages) |
25 January 2013 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 25 January 2013 (1 page) |
25 January 2013 | Appointment of Carlo Mascia as a director (3 pages) |
25 January 2013 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 25 January 2013 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Termination of appointment of Edna Nino as a director (1 page) |
1 November 2012 | Termination of appointment of Edna Nino as a director (1 page) |
16 October 2012 | Appointment of Ms Edna Mendoza Nino as a director (2 pages) |
16 October 2012 | Appointment of Ms Edna Mendoza Nino as a director (2 pages) |
15 October 2012 | Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page) |
15 October 2012 | Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page) |
15 October 2012 | Termination of appointment of William Potterton as a director (1 page) |
15 October 2012 | Termination of appointment of William Potterton as a director (1 page) |
8 August 2012 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
8 August 2012 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
1 August 2012 | Memorandum and Articles of Association (20 pages) |
1 August 2012 | Memorandum and Articles of Association (20 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
8 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
22 February 2012 | Termination of appointment of Tw Directors (Uk) Limited as a director (1 page) |
22 February 2012 | Appointment of Pcl Directors (Uk) Ltd as a director (2 pages) |
22 February 2012 | Appointment of Pcl Directors (Uk) Ltd as a director (2 pages) |
22 February 2012 | Termination of appointment of Tw Directors (Uk) Limited as a director (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
9 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
2 February 2012 | Compulsory strike-off action has been suspended (1 page) |
2 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Amended full accounts made up to 31 December 2009 (16 pages) |
29 July 2011 | Amended full accounts made up to 31 December 2009 (16 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Form 123 - 31/12/08 to EUR670,500 (1 page) |
5 August 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
5 August 2010 | Resolutions
|
5 August 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
5 August 2010 | Memorandum and Articles of Association (17 pages) |
5 August 2010 | Form 123 - 31/12/08 to EUR670,500 (1 page) |
5 August 2010 | Memorandum and Articles of Association (17 pages) |
3 August 2010 | Secretary's details changed for Pembrooke Limited on 16 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Tw Directors (Uk) Limited on 16 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for Pembrooke Limited on 16 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Tw Directors (Uk) Limited on 16 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2010 | Annual return made up to 16 June 2009 with a full list of shareholders (10 pages) |
29 July 2010 | Annual return made up to 16 June 2009 with a full list of shareholders (10 pages) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
18 February 2010 | Appointment of Mr. William Anthony Norman Potterton as a director (2 pages) |
18 February 2010 | Appointment of Mr. William Anthony Norman Potterton as a director (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 April 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
21 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
21 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
18 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
16 March 2006 | Memorandum and Articles of Association (13 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Memorandum and Articles of Association (13 pages) |
16 March 2006 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
16 June 2005 | Incorporation (24 pages) |
16 June 2005 | Incorporation (24 pages) |