Dublin D6
County Dublin
Director Name | Mr Philip Donald Burwell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 November 2003(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 42 Chelmsford Road Dublin D6 County Dublin |
Director Name | Margaret Lawton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 September 2009) |
Role | Business Woman |
Correspondence Address | 22 Home Farm Way Stoke Poges Fulner Berkshire SL3 6NZ |
Director Name | Mr George John Joseph Patrick O'Connor |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2001) |
Role | Advisor |
Country of Residence | Ireland |
Correspondence Address | Longways Farnaville Dundrum Tipperary Ireland |
Secretary Name | Miss Marion Leslie Selwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2001) |
Role | Equestrienne |
Country of Residence | Ireland |
Correspondence Address | Longways Faranvilla Dundrum Tipperary Irish |
Director Name | Gary Hartounian |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 01 November 2001(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2006) |
Role | Consultant |
Correspondence Address | Corso San Gottardo 19 Milan Foreign |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Registered Address | Suite 7 13 Eton Avenue London NW3 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,753 |
Net Worth | £8,999 |
Cash | £47,293 |
Current Liabilities | £38,454 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Registered office changed on 28/04/2009 from 38 crewys road london NW2 2AA (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Return made up to 02/09/08; full list of members (6 pages) |
7 December 2007 | Return made up to 02/09/07; bearer shares (7 pages) |
26 September 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
29 March 2007 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
25 October 2006 | Return made up to 02/09/06; bearer shares (7 pages) |
20 June 2006 | Full accounts made up to 30 September 2004 (9 pages) |
11 October 2005 | Return made up to 02/09/05; full list of members (7 pages) |
13 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
26 February 2004 | Particulars of mortgage/charge (5 pages) |
23 February 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Return made up to 02/09/03; full list of members (8 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: unit b cil trading estate fonthill road london N4 3HN (1 page) |
25 April 2003 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
7 November 2002 | Return made up to 02/09/02; full list of members (6 pages) |
24 July 2002 | Amended accounts made up to 30 September 2001 (2 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
24 April 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 02/09/01; full list of members (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page) |
9 October 2001 | Total exemption full accounts made up to 30 September 2000 (3 pages) |
22 November 2000 | Return made up to 02/09/00; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 30 September 1999 (3 pages) |
13 April 2000 | Return made up to 02/09/99; full list of members (5 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
6 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 21 kipling road bletchley milton keynes buckinghamshire MK3 5AT (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
17 November 1998 | Return made up to 02/09/98; full list of members (6 pages) |
2 September 1997 | Incorporation (16 pages) |