Glengarriff
Co Cork
Ireland
Secretary Name | Myriam Fatmi |
---|---|
Nationality | French |
Status | Closed |
Appointed | 06 June 2005(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | The Grange North Rossnagrena Glengarriff Cork Ireland |
Director Name | Pauline Job |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 May 2005) |
Role | Housewife |
Correspondence Address | Rossnagreena Glengarriff Co Cork Irish |
Secretary Name | Pauline Job |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | Rossnagreena Glengarriff Co Cork Irish |
Registered Address | First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Michael John Job 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,530 |
Net Worth | £4,685 |
Cash | £6,176 |
Current Liabilities | £4,235 |
Latest Accounts | 12 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 12 May |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Total exemption full accounts made up to 12 May 2011 (10 pages) |
8 February 2012 | Total exemption full accounts made up to 12 May 2011 (10 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
11 February 2011 | Total exemption full accounts made up to 12 May 2010 (10 pages) |
11 February 2011 | Total exemption full accounts made up to 12 May 2010 (10 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption full accounts made up to 12 May 2009 (10 pages) |
3 March 2010 | Total exemption full accounts made up to 12 May 2009 (10 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 22 January 2010 (2 pages) |
21 January 2009 | Total exemption full accounts made up to 12 May 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 12 May 2008 (10 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 May 2008 | Total exemption full accounts made up to 12 May 2007 (10 pages) |
15 May 2008 | Total exemption full accounts made up to 12 May 2007 (10 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 February 2008 | Secretary's Change of Particulars / myriam fatmi / 01/12/2007 / HouseName/Number was: , now: the grange; Street was: gortnacurra, now: north rossnagrena; Post Town was: kenmare, now: glengarriff; Region was: county kerry, now: cork; Post Code was: irish, now: (1 page) |
28 February 2008 | Director's Change of Particulars / michael job / 01/12/2007 / HouseName/Number was: , now: the grange; Street was: gortnacurra, now: north rossnagrena; Post Town was: kenmare, now: glengarriff; Post Code was: irish, now: ; Country was: ireland, now: republic of ireland (1 page) |
28 February 2008 | Director's change of particulars / michael job / 01/12/2007 (1 page) |
28 February 2008 | Secretary's change of particulars / myriam fatmi / 01/12/2007 (1 page) |
15 February 2007 | Total exemption full accounts made up to 12 May 2006 (10 pages) |
15 February 2007 | Total exemption full accounts made up to 12 May 2006 (10 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 12 May 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 12 May 2005 (10 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 September 2005 | New secretary appointed (3 pages) |
26 September 2005 | Director's particulars changed (2 pages) |
26 September 2005 | Secretary resigned (2 pages) |
26 September 2005 | Director's particulars changed (2 pages) |
26 September 2005 | New secretary appointed (3 pages) |
26 September 2005 | Secretary resigned (2 pages) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
17 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
24 January 2005 | Total exemption full accounts made up to 12 May 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 12 May 2004 (10 pages) |
8 March 2004 | Total exemption full accounts made up to 12 May 2003 (10 pages) |
8 March 2004 | Total exemption full accounts made up to 12 May 2003 (10 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Total exemption full accounts made up to 12 May 2002 (10 pages) |
14 January 2003 | Total exemption full accounts made up to 12 May 2002 (10 pages) |
22 April 2002 | Total exemption full accounts made up to 12 May 2001 (10 pages) |
22 April 2002 | Total exemption full accounts made up to 12 May 2001 (10 pages) |
13 March 2002 | Delivery ext'd 3 mth 12/05/01 (1 page) |
13 March 2002 | Delivery ext'd 3 mth 12/05/01 (1 page) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: flat 1, 13 bedford road london W4 1JD (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: flat 1, 13 bedford road london W4 1JD (1 page) |
6 April 2001 | Accounts for a small company made up to 12 May 2000 (5 pages) |
6 April 2001 | Accounts for a small company made up to 12 May 2000 (5 pages) |
9 March 2001 | Delivery ext'd 3 mth 12/05/00 (1 page) |
9 March 2001 | Delivery ext'd 3 mth 12/05/00 (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 3 esmond road chiswick london W4 1JG (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 3 esmond road chiswick london W4 1JG (1 page) |
18 January 2000 | Accounts for a small company made up to 12 May 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 12 May 1999 (5 pages) |
30 March 1999 | Accounts for a small company made up to 12 May 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 12 May 1998 (5 pages) |
15 March 1999 | Delivery ext'd 3 mth 12/05/98 (2 pages) |
15 March 1999 | Delivery ext'd 3 mth 12/05/98 (2 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 12 May 1997 (11 pages) |
10 March 1998 | Full accounts made up to 12 May 1997 (11 pages) |
10 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 12 May 1996 (13 pages) |
5 February 1997 | Full accounts made up to 12 May 1996 (13 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 May 1996 | Full accounts made up to 12 May 1995 (11 pages) |
31 May 1996 | Full accounts made up to 12 May 1995 (11 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |