Company NameS M O'Donovan Limited
Company StatusDissolved
Company Number09068732
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)
Dissolution Date15 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shaun Michael O'Donovan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Inkerman Road
Knaphill
Woking
Surrey
GU21 2AQ
Director NameFeruna O'Donovan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address72 Inkerman Road
Knaphill
Woking
Surrey
GU21 2AQ

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd
4th Floor Churchgate House Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Shaun O'donovan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 January 2021Removal of liquidator by court order (14 pages)
15 January 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
29 October 2020Appointment of a voluntary liquidator (3 pages)
29 April 2020Registered 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 2020Appointment of a voluntary liquidator (4 pages)
21 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-03
(1 page)
21 April 2020Statement of affairs (8 pages)
21 June 2019Confirmation statement made on 3 June 2019 with updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 July 2017Notification of Shaun O'donovan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Shaun O'donovan as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
4 July 2017Notification of Shaun O'donovan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
6 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
28 June 2016Micro company accounts made up to 30 June 2015 (3 pages)
28 June 2016Micro company accounts made up to 30 June 2015 (3 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Termination of appointment of Feruna O'donovan as a director on 29 March 2015 (1 page)
16 June 2015Termination of appointment of Feruna O'donovan as a director on 29 March 2015 (1 page)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
(37 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
(37 pages)