Dublin 18
Dublin
Irish
Director Name | Mr John Strauss |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 January 1999(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 October 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1054 Hariman Street Great Falls Virginia Irish |
Secretary Name | Mr Kenneth Richardson |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 07 January 1999(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 October 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Kerrymount Rise Dublin 18 Dublin Irish |
Director Name | Mr Gustavo Gysler |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 April 1992(1 day after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Merchant |
Correspondence Address | 14 Chemin Des Uttins 1185 Mont S/Rolle Foreign |
Secretary Name | Mr Kenneth Richardson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 16 April 1992(1 day after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Kerrymount Rise Dublin 18 Dublin Irish |
Director Name | Mr Kenneth Richardson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 April 1993(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Kerrymount Rise Dublin 18 Dublin Irish |
Secretary Name | Carol Linda Edna Whitehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(1 year after company formation) |
Appointment Duration | 12 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 16 Blenheim Close Meopham Gravesend Kent DA13 0PQ |
Director Name | Arnold Portigal |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 2111e Highland Avenue Suite 225 Phoenix Arizona 85016 |
Director Name | Blair Portigal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 1994(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 2111e Highland Avenue Suite 225 Phoenix Arizona 85016 |
Director Name | Mr Jeremy Charles Randall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 34 Wellington Road Sandhurst Camberley Surrey GU47 9AY |
Secretary Name | Jeffrey Michael Iliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 1998) |
Role | Accountant |
Correspondence Address | Randalls 30 Greenhill Road Otford Sevenoaks Kent TN14 5RS |
Director Name | Jeffrey Michael Iliffe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 1999) |
Role | Accountant |
Correspondence Address | Randalls 30 Greenhill Road Otford Sevenoaks Kent TN14 5RS |
Director Name | John Aiken McKinley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | Mount Cottage South Street Great Chesterford Saffron Walden Essex CB10 1NW |
Secretary Name | Mr Richard Edward Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 9 Ellery House 19 Chase Road London N14 4ER |
Director Name | Mr Simon John Constantine |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farmhouse Ibworth Tadley Hampshire RG26 5TJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Matsack Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1997) |
Correspondence Address | 3 Burlington Road Dublin 4 Irish |
Registered Address | 7a Southwood Hall Muswell Hill Road London N6 5UF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2002 | Voluntary strike-off action has been suspended (1 page) |
4 December 2002 | Application for striking-off (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 16 blenheim close meopham gravesend kent DA13 0PQ (1 page) |
13 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
19 October 2000 | Company name changed bio-logix environmental (uk) lim ited\certificate issued on 20/10/00 (2 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 September 2000 | Resolutions
|
27 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
23 January 2000 | Return made up to 15/04/99; full list of members (7 pages) |
28 October 1999 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 December 1997 (14 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: c/o enviros LIMITED marquis house 67/68 jermyn street london SW1Y 6NY (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
11 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
17 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 31 December 1996 (13 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 November 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 25 brighton road south croydon surrey CR2 6EA (1 page) |
18 August 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
31 July 1997 | Full accounts made up to 31 March 1996 (14 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Return made up to 15/04/96; full list of members (8 pages) |
9 July 1997 | Return made up to 15/04/97; full list of members (8 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 25 brighton road south croydon surrey CR2 6EA (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 May 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 15/04/95; no change of members (6 pages) |