Malahide
County Dublin
Irish
Secretary Name | Manzar Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 3rd Floor 128/136 High Street Edgware Middlesex HA8 7EL |
Director Name | Mr Kevin James Eakins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Rue Felix Sterckx Brussels 1020 Foreign |
Director Name | Rupert Suren |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Mereway Road Twickenham Middlesex TW2 6RF |
Secretary Name | Mr Kevin James Eakins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Rue Felix Sterckx Brussels 1020 Foreign |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | Mattey House 3rd Floor 128-136 High Street Edgware Middlesex HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,359 |
Cash | £194 |
Current Liabilities | £6,724 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Voluntary strike-off action has been suspended (1 page) |
12 February 2003 | Application for striking-off (1 page) |
14 October 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
1 October 2002 | Return made up to 26/05/02; full list of members (6 pages) |
13 February 2002 | Return made up to 26/05/01; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 October 2000 | Return made up to 26/05/00; full list of members
|
26 September 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: c/o davies company services ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page) |
26 May 1999 | Incorporation (16 pages) |