Ballsbridge
Dublin 4
Irish
Secretary Name | Christopher Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Mount Brandon 28 Chalet Gardens Lucan Dublin Co Dublin Irish |
Secretary Name | Patrick Michael Fox |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2010) |
Role | Solicitor |
Correspondence Address | 67 Clontarf Road Clontarf Dublin 3 Ireland |
Registered Address | C/O,Warwick Durham & Co. 2,Graham Road Hendon Central London NW4 3HJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Termination of appointment of Patrick Fox as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Patrick Fox as a secretary (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 February 2010 | Director's details changed for Bernard Mcnamara on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Bernard Mcnamara on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Bernard Mcnamara on 4 February 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 August 2008 | Appointment Terminated Secretary christopher hirst (1 page) |
19 August 2008 | Appointment terminated secretary christopher hirst (1 page) |
19 August 2008 | Secretary appointed patrick michael fox (2 pages) |
19 August 2008 | Secretary appointed patrick michael fox (2 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 April 2008 | Return made up to 31/12/07; full list of members
|
8 April 2008 | Return made up to 31/12/07; full list of members
|
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
15 September 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
3 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
3 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
15 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
16 September 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
4 June 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
4 June 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
25 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
21 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
13 November 1993 | Accounts for a small company made up to 31 July 1991 (6 pages) |
13 November 1993 | Accounts for a small company made up to 31 July 1991 (6 pages) |