General information

Name:

Dromkeen Ltd

Office Address:

6b Upper Water Street BT34 1DJ Newry

Number: NI072473

Incorporation date: 2009-04-28

Dissolution date: 2020-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Newry with reg. no. NI072473. This firm was set up in 2009. The main office of the company was situated at 6b Upper Water Street . The postal code for this place is BT34 1DJ. This business was dissolved in 2020, which means it had been in business for 11 years.

This specific business was administered by 1 director: Catherine B. who was presiding over it from 2009-06-09 to dissolution date on 2020-03-03.

The companies that controlled this firm were: Dromkeen Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Belfast at University Street, BT7 1HJ and was registered as a PSC under the registration number Ni619910.

Financial data based on annual reports

Company staff

Catherine B.

Role: Director

Appointed: 09 June 2009

Latest update: 15 December 2022

People with significant control

Dromkeen Holdings Limited
Address: 138 University Street, Belfast, BT7 1HJ, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni619910
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Confirmation statement next due date 12 May 2020
Confirmation statement last made up date 28 April 2019
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 2009-04-28
Date Approval Accounts 14 March 2014
Annual Accounts
Start Date For Period Covered By Report 2010-01-01
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 14 March 2014
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 2012-01-01
Date Approval Accounts 14 March 2014
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 8 April 2016
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 June 2016
Annual Accounts
End Date For Period Covered By Report 2009-12-31
Annual Accounts 14 March 2014
End Date For Period Covered By Report 2010-12-31
Date Approval Accounts 14 March 2014
Annual Accounts
End Date For Period Covered By Report 2012-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
10
Company Age

Closest Companies - by postcode