Ballycodlin
Dublin 15
Irish
Secretary Name | Robert Jon Barter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 March 2009) |
Role | Financial Controller |
Correspondence Address | Green Acres Kentstown County Meath Ireland Irish |
Director Name | Mr Phillip Feridun Kemal Gokay |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bourne Hill Palmers Green London N13 4LY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 94 Silver Street Enfield Middlesex EN1 3EN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,330 |
Cash | £22 |
Current Liabilities | £35,352 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2008 | Application for striking-off (1 page) |
26 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 August 2007 | Return made up to 10/08/07; no change of members
|
6 December 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 September 2006 | Return made up to 10/08/06; full list of members
|
20 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
23 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
16 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 32 willoughby road london N8 0JG (1 page) |
6 October 2000 | Return made up to 10/08/00; full list of members (6 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Ad 19/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 152-160 city road london EC1V 2NX (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
10 August 1999 | Incorporation (7 pages) |