Ranelagh
Dublin 6
Ireland
Director Name | Mark Munro |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 June 2005(9 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Secretary Name | Mark Munro |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 June 2005(9 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 April 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Secretary Name | David McDowell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 1996(1 week after company formation) |
Appointment Duration | 9 years (resigned 21 June 2005) |
Role | Chartered Accountant |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Director Name | Alan Joseph Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | Brendon Catlins Lane Eastcote Pinner Middlesex HA5 2EZ |
Director Name | Michelle Marie Hunt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Director Name | David McDowell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2005) |
Role | Chartered Accountant |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | SP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 1996) |
Correspondence Address | 26 Farringdon Street London EC4A 4AQ |
Registered Address | 3rd Floor 45 Maddox Street London W1S 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2008 | Application for striking-off (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
24 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page) |
12 July 2006 | Return made up to 12/06/06; full list of members
|
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed;new director appointed (4 pages) |
9 July 2005 | New secretary appointed (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page) |
9 July 2005 | Return made up to 12/06/05; full list of members
|
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
1 June 2004 | New director appointed (9 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP (1 page) |
4 July 2003 | Return made up to 12/06/03; full list of members
|
4 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 June 2002 | Return made up to 12/06/02; full list of members
|
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Return made up to 12/06/01; full list of members (7 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 July 2000 | Return made up to 12/06/00; full list of members (5 pages) |
6 July 2000 | New director appointed (3 pages) |
18 June 1999 | Company name changed pintcrest LIMITED\certificate issued on 21/06/99 (2 pages) |
16 June 1999 | Return made up to 12/06/99; full list of members (10 pages) |
16 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 July 1998 | Return made up to 12/06/98; full list of members (7 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 January 1998 | Resolutions
|
13 October 1997 | New director appointed (2 pages) |
3 October 1997 | Return made up to 12/06/97; full list of members (7 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: prince frederick house 37 maddox street london W1R 9LD (1 page) |
1 April 1997 | Director's particulars changed (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New director appointed (1 page) |
31 July 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
9 July 1996 | New director appointed (3 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | New director appointed (3 pages) |
27 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | Incorporation (13 pages) |