Tubber
Ennis/Co Clare
Irish
Ireland
Secretary Name | Maureen McCarthy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 September 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | Coolbawn House Tubber County Clare Irish |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 25a York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,154 |
Cash | £35,146 |
Current Liabilities | £116,203 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Application for striking-off (1 page) |
12 August 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2001 | Return made up to 14/09/00; full list of members (6 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: mis associates (accountants) lim 2ND floor 34-36 high street ilford essex IG6 2DQ (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
11 October 1999 | New director appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
14 September 1999 | Incorporation (10 pages) |