This company is commonly known as St Elmo Veterinary Clinic Ltd. The company was founded 10 years ago and was given the registration number NI620566. The firm's registered office is in BELFAST. You can find them at 17 Clarendon Road, , Belfast, . This company's SIC code is 75000 - Veterinary activities.
Name | : | ST ELMO VETERINARY CLINIC LTD |
---|---|---|
Company Number | : | NI620566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 September 2013 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 17 Clarendon Road, Belfast, BT1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Clarendon Road, Belfast, BT1 3BG | Secretary | 16 August 2021 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 28 November 2019 | Active |
17, Clarendon Road, Belfast, BT1 3BG | Director | 08 November 2018 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 28 November 2019 | Active |
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN | Secretary | 25 June 2020 | Active |
2, Skeoge Industrial Estate, Beraghmore Road, Londonderry, Northern Ireland, BT48 8SE | Secretary | 08 November 2018 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 01 April 2019 | Active |
13, Elm Park, Drumnahoe, Londonderry, BT47 3NT | Secretary | 24 September 2013 | Active |
2, Skeoge Industrial Estate, Beraghmore Road, Londonderry, Northern Ireland, BT48 8SE | Director | 24 September 2013 | Active |
2, Skeoge Industrial Estate, Beraghmore Road, Londonderry, Northern Ireland, BT48 8SE | Director | 08 November 2018 | Active |
Cvs (Uk) Limited | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cvs House, Owen Road, Diss, England, IP22 4ER |
Nature of control | : |
|
Mrs Emma-Jane Hunniford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Northern Irish |
Address | : | 17, Clarendon Road, Belfast, BT1 3BG |
Nature of control | : |
|
Mr John Devine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 2, Skeoge Industrial Estate, Beraghmore Road, Londonderry, Northern Ireland, BT48 8SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-16 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-12-16 | Insolvency | Liquidation return of final meeting members voluntary winding up northern ireland. | Download |
2021-09-21 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-08-17 | Officers | Appoint person secretary company with name date. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2020-09-30 | Resolution | Resolution. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Insolvency | Liquidation appointment of liquidator. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Accounts | Change account reference date company previous extended. | Download |
2019-04-16 | Officers | Appoint person secretary company with name date. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.