Dissolved
Dissolved 2013-12-03
Company Information for LONDON IRISH GROUP LIMITED
LONDON, NW8,
|
Company Registration Number
04248562
Private Limited Company
Dissolved Dissolved 2013-12-03 |
Company Name | ||
---|---|---|
LONDON IRISH GROUP LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 04248562 | |
---|---|---|
Date formed | 2001-07-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-07-31 | |
Date Dissolved | 2013-12-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 11:08:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AUCKLAND SECRETARIAL SERVICES LIMITED |
||
DECLAN GREGORY MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SONNY WILLIS |
Director | ||
SONNY WILLIS |
Director | ||
RODNEY ALEXANDER BROWNE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON IRISH MANAGEMENT LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2014-04-08 | |
AXLEY LIMITED | Company Secretary | 2003-08-04 | CURRENT | 2003-08-04 | Dissolved 2014-01-14 | |
ARIF LIMITED | Company Secretary | 1999-01-15 | CURRENT | 1999-01-15 | Dissolved 2013-10-08 | |
LONDONIRISH PARTNERS LTD | Director | 2012-10-17 | CURRENT | 2011-10-03 | Dissolved 2014-05-20 | |
LONDONIRISH M & E LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Dissolved 2013-11-19 | |
LONDON IRISH MANAGEMENT LIMITED | Director | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2014-04-08 | |
ARIF LIMITED | Director | 2005-07-29 | CURRENT | 1999-01-15 | Dissolved 2013-10-08 | |
LONDON IRISH CONSTRUCTION MANAGEMENT LTD | Director | 2001-06-22 | CURRENT | 2001-06-22 | Dissolved 2013-10-15 | |
LONDON IRISH DEVELOPMENTS LTD | Director | 2001-06-19 | CURRENT | 2001-06-19 | Dissolved 2013-10-15 | |
SWANHEATH LIMITED | Director | 1990-12-29 | CURRENT | 1984-11-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 20/09/12 STATEMENT OF CAPITAL;GBP 2012000 | |
AR01 | 09/07/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUCKLAND SECRETARIAL SERVICES LIMITED / 08/07/2010 | |
AR01 | 09/07/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR SONNY WILLIS | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SONNY WILLIS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
123 | NC INC ALREADY ADJUSTED 29/07/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 2012000/5000000 29/0 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PEARCE GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/11/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: RIFSONS HOUSE 63-64 CHILDS LANE ST JOHNS WOOD LONDON NW8 7SB | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 03/06/03 | |
123 | £ NC 1000/2012000 03/06/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 03/06/03--------- £ SI 2011999@1=2011999 £ IC 1/2012000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-20 |
Proposal to Strike Off | 2011-04-19 |
Proposal to Strike Off | 2009-11-24 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as LONDON IRISH GROUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LONDON IRISH GROUP LIMITED | Event Date | 2013-08-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LONDON IRISH GROUP LIMITED | Event Date | 2011-04-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LONDON IRISH GROUP LIMITED | Event Date | 2009-11-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LONDON IRISH GROUP LIMITED | Event Date | 2009-02-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |