Harrow
Middlesex
HA3 6ER
Director Name | Ann Marie McNulty |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | The Valley Achill Mayo Republic Of Ireland |
Director Name | Dominic McNulty |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | The Valley Achill Mayo Republic Of Ireland |
Director Name | Mr Jon Rock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 17 Brookfield Rush Dublin Republic Of Ireland |
Secretary Name | Dominic McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Valley Achill Mayo Republic Of Ireland |
Director Name | Mrs Mary Theresa McNulty |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Valley Achill Mayo Ireland |
Secretary Name | ICC Trust & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Correspondence Address | 17 Dame Street Dublin Ireland |
Website | www.itkamer.com |
---|---|
Email address | [email protected] |
Telephone | 01840 061471 |
Telephone region | Camelford |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Dominic Mcnulty 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
23 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
---|---|
7 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
23 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
11 August 2021 | Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page) |
4 May 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
23 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
13 September 2019 | Resolutions
|
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
17 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
13 March 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
13 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
25 June 2015 | Company name changed kamer LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Company name changed kamer LIMITED\certificate issued on 25/06/15
|
24 June 2015 | Termination of appointment of Mary Theresa Mcnulty as a director on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Dominic Mcnulty as a director on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Mary Theresa Mcnulty as a director on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Dominic Mcnulty as a director on 24 June 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 October 2013 | Termination of appointment of Dominic Mcnulty as a secretary (1 page) |
21 October 2013 | Termination of appointment of Dominic Mcnulty as a secretary (1 page) |
14 June 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Company name changed achill roofing systems LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Company name changed achill roofing systems LIMITED\certificate issued on 06/12/12
|
1 October 2012 | Registered office address changed from 12 St. Benedicts Drive Little Haywood Stafford Staffordshire ST18 0QH on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 12 St. Benedicts Drive Little Haywood Stafford Staffordshire ST18 0QH on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 12 St. Benedicts Drive Little Haywood Stafford Staffordshire ST18 0QH on 1 October 2012 (1 page) |
28 September 2012 | Appointment of Mrs Mary Theresa Mcnulty as a director (2 pages) |
28 September 2012 | Termination of appointment of Dominic Mcnulty as a director (1 page) |
28 September 2012 | Termination of appointment of Ann Mcnulty as a director (1 page) |
28 September 2012 | Termination of appointment of Dominic Mcnulty as a director (1 page) |
28 September 2012 | Appointment of Mrs Mary Theresa Mcnulty as a director (2 pages) |
28 September 2012 | Termination of appointment of Ann Mcnulty as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2010 | Termination of appointment of Jon Rock as a director (2 pages) |
22 February 2010 | Appointment of Dominic Mcnulty as a secretary (3 pages) |
22 February 2010 | Appointment of Dominic Mcnulty as a secretary (3 pages) |
22 February 2010 | Termination of appointment of Icc Trust & Corporate Services Limited as a secretary (2 pages) |
22 February 2010 | Appointment of Ann Marie Mcnulty as a director (3 pages) |
22 February 2010 | Appointment of Ann Marie Mcnulty as a director (3 pages) |
22 February 2010 | Appointment of Dominic Mcnulty as a director (3 pages) |
22 February 2010 | Termination of appointment of Jon Rock as a director (2 pages) |
22 February 2010 | Appointment of Dominic Mcnulty as a director (3 pages) |
22 February 2010 | Termination of appointment of Icc Trust & Corporate Services Limited as a secretary (2 pages) |
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|