Charlton
London
SE7 7PD
Secretary Name | Mr Eamonn Patrick O'Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2008(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Elliscombe Road Charlton London SE7 7PD |
Director Name | Paul Blackburn |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 505 Maurer Court Greenwich Millenium Village Mudlarks Boulevard London SE10 0SZ |
Secretary Name | Mr Eamonn Patrick O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Elliscombe Road Charlton London SE7 7PD |
Secretary Name | Ms Kathleen Anne Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2008) |
Role | Product Designer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Elliscombe Road Charlton London SE7 7PD |
Director Name | Richard Sellars |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 123 Arica Road Brockley London SE4 2PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Mr Eamonn Patrick O'reilly 50.00% Ordinary |
---|---|
500 at £1 | Mr Richard Sellars 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,586 |
Cash | £4,669 |
Current Liabilities | £38,555 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 December 2013 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS on 27 December 2013 (2 pages) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of affairs with form 4.19 (6 pages) |
4 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 August 2013 | Termination of appointment of Richard Sellars as a director on 28 June 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
2 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
22 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 April 2009 | Return made up to 16/09/08; full list of members; amend (5 pages) |
25 March 2009 | Secretary appointed mr eamonn o'reilly (1 page) |
24 March 2009 | Appointment terminated secretary kathleen hills (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
24 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
21 November 2007 | Return made up to 16/09/07; full list of members (2 pages) |
20 November 2007 | New director appointed (1 page) |
26 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (6 pages) |
10 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
14 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
25 January 2005 | Company name changed blackburn o'reilly LIMITED\certificate issued on 25/01/05 (2 pages) |
17 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
17 January 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
16 September 2003 | Incorporation (16 pages) |