Corbally
Limerick
Ireland
Secretary Name | Steffani-Jade McDonagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 February 2002) |
Role | Office Manager |
Correspondence Address | 93 Clonard Corbally Limerick Ireland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 81-83 Essex Road Islington London N1 2SF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,482 |
Net Worth | £84 |
Cash | £1,350 |
Current Liabilities | £2,793 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2001 | Return made up to 26/05/01; full list of members (6 pages) |
12 September 2001 | Application for striking-off (1 page) |
27 July 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
27 July 2001 | Return made up to 26/05/00; full list of members
|
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 6 brookgate 97 lordship park london N16 5UR (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 6 brookgate 97 lordship park london N16 5UR (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Ad 10/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
26 May 1999 | Incorporation (14 pages) |