Ramsey
Isle Of Man
IM8 1LG
Director Name | Mrs Angela Margaret Deady |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wood End Green Henham Bishop's Stortford Hertfordshire CM22 6AY |
Director Name | Mr Mark Hatton Byrne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2011(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 June 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Secretary Name | ICM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2010(same day as company formation) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mrs Siobhan Fiona White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mrs Sarah Margaret Mary Fry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Paul Richard Hilton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Website | dominionconsultants.co.uk |
---|
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Inter-continental Management (U.k.) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,992 |
Cash | £7,823 |
Current Liabilities | £5,593 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2018 | Application to strike the company off the register (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 September 2016 | Termination of appointment of Paul Richard Hilton as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Richard Hilton as a director on 29 September 2016 (1 page) |
28 September 2016 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
28 September 2016 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
14 September 2016 | Termination of appointment of Sarah Margaret Mary Fry as a director on 8 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Sarah Margaret Mary Fry as a director on 8 September 2016 (1 page) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
16 October 2014 | Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page) |
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QZ England (1 page) |
8 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QZ England (1 page) |
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
7 August 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
7 August 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
7 August 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
7 August 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
7 August 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
7 August 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
14 November 2012 | Register inspection address has been changed (1 page) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Register inspection address has been changed (1 page) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
5 September 2012 | Secretary's details changed for Icm Secretaries Limited on 4 September 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Icm Secretaries Limited on 4 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Secretary's details changed for Icm Secretaries Limited on 4 September 2012 (2 pages) |
7 August 2012 | Registered office address changed from Hanger 1, Jet Centre First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Hanger 1, Jet Centre First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Hanger 1, Jet Centre First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 February 2012 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
10 May 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
10 May 2011 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
10 May 2011 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|