Corrig Avenue
Dun Laoghaire
Co Dublin
Irish
Director Name | Ned O'Hanlon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Yellow House Strand Road Killiney Co Dublin Irish |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Director Name | Mrs Sara Martin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Oxford Gardens North Kensington London W10 6NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 6 lansdowne mews london W11 3BH (1 page) |
31 July 2001 | Statement of affairs (17 pages) |
31 July 2001 | Appointment of a voluntary liquidator (1 page) |
19 July 2001 | Resolutions
|
6 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
13 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 April 2000 | Return made up to 19/02/00; full list of members
|
8 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 April 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
5 November 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
29 October 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 April 1998 | Full accounts made up to 31 December 1996 (11 pages) |
26 March 1998 | Return made up to 19/02/98; no change of members
|
25 September 1997 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
25 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
21 March 1997 | Ad 19/02/97--------- £ si 98@1 (2 pages) |
13 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | Director resigned (1 page) |
19 February 1996 | Incorporation (19 pages) |