Knaphill
Woking
Surrey
GU21 2AQ
Director Name | Feruna O'Donovan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 72 Inkerman Road Knaphill Woking Surrey GU21 2AQ |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Shaun O'donovan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
15 January 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 October 2020 | Appointment of a voluntary liquidator (3 pages) |
29 April 2020 | Registered office address changed from 72 Inkerman Road Knaphill Woking Surrey GU21 2AQ to 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 29 April 2020 (2 pages) |
21 April 2020 | Appointment of a voluntary liquidator (4 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Statement of affairs (8 pages) |
21 June 2019 | Confirmation statement made on 3 June 2019 with updates (3 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 July 2017 | Notification of Shaun O'donovan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Shaun O'donovan as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Shaun O'donovan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
6 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
28 June 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
28 June 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Feruna O'donovan as a director on 29 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Feruna O'donovan as a director on 29 March 2015 (1 page) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|