Killiney
Co. Dublin
Ireland
Director Name | Eugene Martin Horgan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 C/O Loganpm Ltd Eglinton Crescent Edinburgh EH12 5DH Scotland |
Secretary Name | Eugene Horgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | 6 C/O Loganpm Ltd Eglinton Crescent Edinburgh EH12 5DH Scotland |
Director Name | Luke Gerard Mooney |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 73 Laraghcon Lucan Village Co. Dublin Ireland |
Secretary Name | Luke Gerard Mooney |
---|---|
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Laraghcon Lucan Village Co. Dublin Ireland |
Registered Address | 6 C/O Loganpm Ltd Eglinton Crescent Edinburgh EH12 5DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
100 at £1 | Eugene Horgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£247,623 |
Cash | £10,757 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2017 | Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to 6 C/O Loganpm Ltd Eglinton Crescent Edinburgh EH12 5DH on 14 July 2017 (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders (4 pages) |
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders (4 pages) |
8 October 2013 | Termination of appointment of Luke Gerard Mooney as a secretary on 26 September 2013 (2 pages) |
8 October 2013 | Appointment of Eugene Horgan as a secretary on 26 September 2013 (3 pages) |
8 October 2013 | Appointment of Eugene Horgan as a director on 26 September 2013 (3 pages) |
8 October 2013 | Termination of appointment of Luke Gerard Mooney as a director on 26 September 2013 (2 pages) |
7 May 2013 | Incorporation (45 pages) |