London
SW3 5TE
Secretary Name | Frank Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 24 Eaton Road Terenure Dublin 6w Ireland |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Eric Michael Gummers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vincent Square Mansions Walcott Street London SW1P 2NT |
Secretary Name | Sandra Mary Bohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 38 Ashton Blessingtom Wicklow Ireland |
Secretary Name | Michael Dwan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 02 April 2000) |
Role | Company Director |
Correspondence Address | 10 Brighton Avenue Foxrock Dublin 18 Ireland |
Secretary Name | Michael Dwan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 02 April 2000) |
Role | Company Director |
Correspondence Address | 10 Brighton Avenue Foxrock Dublin 18 Ireland |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | C/O Msp Secretaries Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £33 |
Current Liabilities | £18,031 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
14 May 2003 | Return made up to 24/02/03; full list of members
|
27 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 24/02/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 July 2001 | Return made up to 24/02/00; full list of members (6 pages) |
18 May 2001 | Return made up to 24/02/01; full list of members (5 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: st george house 40 great george street leeds LS1 3DQ (1 page) |
23 March 1999 | Return made up to 24/02/99; full list of members (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 March 1998 | Return made up to 24/02/98; full list of members
|
26 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 October 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Return made up to 24/02/97; no change of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 February 1996 | Return made up to 24/02/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 28 February 1995 (3 pages) |
2 January 1996 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
15 November 1995 | Company name changed mawlaw 240 LIMITED\certificate issued on 16/11/95 (4 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: city centre tower 7 hill street birmingham B5 4UU (1 page) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Return made up to 24/02/95; full list of members
|
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |