Coliemore Road
Dalkey
Co Dublin
Irish
Director Name | Mrs Rita Catherine O'Driscoll |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Niagra Coliemore Road Dalkey County Dublin Irish |
Secretary Name | Mrs Rita Catherine O'Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Niagra Coliemore Road Dalkey County Dublin Irish |
Director Name | Clayton Wise Jones |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Attorney |
Correspondence Address | 17 Sovereign Dr Hilton Head South Carolina 29928 Usa Foreign |
Director Name | Elizabeth Lacoss Jones |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Sovereign Dr Hilton Head South Carolina 29928 Usa Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2001 | Application for striking-off (1 page) |
26 January 2000 | Return made up to 03/01/00; full list of members
|
5 February 1999 | Return made up to 03/01/99; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 30 June 1998 (13 pages) |
11 May 1998 | Return made up to 03/01/98; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
24 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
18 June 1996 | Ad 03/01/96--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
7 March 1996 | New director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
15 February 1996 | Accounting reference date notified as 30/06 (1 page) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
3 January 1996 | Incorporation (18 pages) |