Dublin
4
Director Name | John Ronan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 November 2004) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | Dargle Cottage, Dargle Enniskerry County Wicklow Ireland |
Secretary Name | Rory Williams |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 February 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 2 Sorbonne Ardilea Clonskeagh Dublin 14 Irish |
Director Name | Maurice Harte |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2002) |
Role | Chief Executive |
Correspondence Address | Waterville Carkickbrack Sutton Dublin 13 Irish |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 05 February 2003) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Registered Address | 4th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2004 | Application for striking-off (1 page) |
2 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 April 2003 | Return made up to 02/12/02; full list of members (19 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: treasury holdings properties 42 abermarle street london W1X 3FE (1 page) |
23 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
21 November 2002 | Withdrawal of application for striking off (1 page) |
22 August 2002 | Application for striking-off (1 page) |
3 July 2002 | Auditor's resignation (1 page) |
29 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
17 December 2001 | Return made up to 02/12/01; full list of members
|
2 February 2001 | New director appointed (4 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 61 brook street london W1Y 2BL (1 page) |
21 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
30 November 1999 | Return made up to 02/12/99; full list of members
|
22 September 1999 | Full accounts made up to 31 December 1997 (14 pages) |
18 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
21 November 1997 | Return made up to 02/12/97; full list of members (6 pages) |
17 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Company name changed kipilaw LIMITED\certificate issued on 24/01/97 (2 pages) |
22 January 1997 | Resolutions
|
2 December 1996 | Incorporation (16 pages) |