Dublin 2
Irish
Director Name | Reine Bergqvist |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 30 October 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 July 2002) |
Role | Computer Dealer |
Correspondence Address | Lundergrenscata 19k Kungsbacka 43433 |
Director Name | Gunnar Magnus Abramsson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Vice President |
Correspondence Address | 103 Bd Wilson Juan Les Pins Frankrike F 06160 |
Director Name | Dick Hoglund |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 83 Harcourt Green Dublin 2 Irish |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 37 Stanmore Hill Stanmore Middlesex HA7 3DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,530 |
Cash | £7,329 |
Current Liabilities | £17,024 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
26 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
24 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
2 May 1999 | Return made up to 15/01/99; full list of members
|
27 January 1999 | Company name changed primary subsidiaries LIMITED\certificate issued on 28/01/99 (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
8 April 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Incorporation (15 pages) |