Dolphin Square
London
SW1V 3NE
Director Name | Nicholas Joseph Murphy |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 October 1999(same day as company formation) |
Role | Businessman Director |
Correspondence Address | 403 Collingwood House Dolphin Square London SW1V 3NE |
Secretary Name | Nicholas Joseph Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 403 Collingwood House Dolphin Square London SW1V 3NE |
Secretary Name | Nicholas Joseph Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Business Man Director |
Correspondence Address | 21 Ormonde Court Upper Richmond Road Putney London SW15 6TW |
Secretary Name | Michael John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2002) |
Role | Solicitor |
Correspondence Address | 51 College Ride Camberley Surrey GU15 4JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House 4 Borough High Street London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
1 August 2003 | Return made up to 08/10/02; full list of members
|
1 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
20 May 2002 | Return made up to 08/10/01; no change of members (5 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Secretary resigned (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
30 October 2000 | Return made up to 08/10/00; full list of members (5 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 21 ormonde court upper richmond road london SW15 6TW (1 page) |
21 June 2000 | Location of register of members (1 page) |
15 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (17 pages) |