Cloon
Co Wicklow
Irish
Director Name | Peter Stephen Rust |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 117 Charterhouse Street London EC1M 6PN |
Secretary Name | Robin Alexander Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tunbridge Court Sydenham Hill London SE26 6RR |
Director Name | Mr Robert Behan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 43 The Weir Castlecomer Road Kilkenny Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 117 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 1 June 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
7 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members
|
21 March 2005 | Full accounts made up to 1 June 2004 (13 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
13 April 2004 | Return made up to 06/04/04; full list of members
|
2 December 2003 | Full accounts made up to 1 June 2003 (13 pages) |
23 April 2003 | Full accounts made up to 2 June 2002 (12 pages) |
10 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
17 May 2002 | Full accounts made up to 27 May 2001 (11 pages) |
16 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 28 May 2000 (16 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members
|
28 February 2000 | New director appointed (2 pages) |
9 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 61 west smithfield london EC1A 9EA (1 page) |
18 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
26 March 1998 | Full accounts made up to 1 June 1997 (12 pages) |
10 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
6 February 1997 | Full accounts made up to 2 June 1996 (12 pages) |
12 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
30 April 1995 | Accounting reference date notified as 31/05 (1 page) |
30 April 1995 | Ad 06/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Incorporation (32 pages) |