Rathfarnham
Dublin
14
Irish
Secretary Name | Merriman White Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 March 2009) |
Correspondence Address | 14 Took's Court London EC4A 1LB |
Secretary Name | Therese Noeleen Conroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Housewife |
Correspondence Address | 13 Sydenham Court Sydenham Road Ballsbridge Dublin 4 4 |
Director Name | Mr Liam Anthony Conroy |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 53 Bedford Court Mansions London WC1B 3AA |
Director Name | Raymond St John Murphy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2002) |
Role | Solicitor |
Correspondence Address | 1st Floor 3 Kings Bench Walk Inner Temple London EC4Y 7DT |
Director Name | Jeremy Michael Wolff |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2005) |
Role | Solicitor |
Correspondence Address | 12 The Mount Guildford Surrey GU2 4HN |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 14 Took's Court London EC4A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£305,726 |
Cash | £75 |
Current Liabilities | £18,175 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2007 | Return made up to 01/03/07; no change of members (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
24 May 2006 | Return made up to 01/03/06; full list of members
|
22 December 2005 | New director appointed (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
21 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 150 beresford road ely cambridgeshire CB6 3WD (1 page) |
20 July 2004 | Amended accounts made up to 31 August 2003 (6 pages) |
7 July 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
7 May 2004 | Return made up to 01/03/04; full list of members
|
16 May 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
22 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 February 2003 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 01/03/02; full list of members
|
21 December 2001 | Registered office changed on 21/12/01 from: 53 amerland road london SW18 1QA (1 page) |
9 November 2001 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
2 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: gardiner house broomhill road london SW18 4JQ (1 page) |
31 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
14 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 August 1996 (10 pages) |
9 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
4 July 1999 | Full accounts made up to 31 August 1997 (8 pages) |
18 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
16 June 1998 | Return made up to 01/03/98; full list of members (6 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 60 doughty street london WC1N 2LS (1 page) |
28 July 1997 | Return made up to 01/03/97; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: gardiner house broomhill road london SW1R 4JQ (1 page) |
20 February 1996 | Auditor's resignation (1 page) |
29 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
23 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |