36-42 Clerkenwell Road, Clerkenwell
London
EC1M 5PS
Secretary Name | Eiresham Two Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2005(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 December 2006) |
Correspondence Address | 53 Kingsway Place Sanswalk London EC1R 0LU |
Director Name | Matthew Gresford Boulton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1998) |
Role | IT Consultant |
Correspondence Address | 53 Banim Street London W6 0DN |
Director Name | Conor Michael Dowling |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2001) |
Role | IT Consultant |
Correspondence Address | 210 Clonkeen Road Blackrock County Dublin Irish |
Secretary Name | Matthew Gresford Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1998) |
Role | IT Consultant |
Correspondence Address | 53 Banim Street London W6 0DN |
Secretary Name | Conor Michael Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2001) |
Role | IT Consultant |
Correspondence Address | 210 Clonkeen Road Blackrock County Dublin Irish |
Secretary Name | Mr Anthony Paul Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 May 2001(4 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2005) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bulstrode Street London W1U 2JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2006 | Application for striking-off (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 19 bulstrode street london W1U 2JN (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
6 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 August 2003 | Return made up to 24/05/03; full list of members (6 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
21 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
12 July 2001 | Return made up to 24/05/01; full list of members
|
6 June 2001 | New secretary appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
22 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
21 June 2000 | New secretary appointed (2 pages) |
27 July 1999 | Return made up to 24/05/99; full list of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 11-12 market hill diss norfolk IP22 3JZ (1 page) |
29 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
3 December 1997 | Ad 24/11/97--------- £ si 68@1=68 £ ic 100/168 (2 pages) |
29 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 March 1997 | Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: 53 banim street london W6 0DN (1 page) |
29 July 1996 | New secretary appointed;new director appointed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |