Stillorgan
Co Dublin
Irish
Secretary Name | Michael Carroll |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Lakelands Close Stillorgan Co Dublin Irish |
Director Name | Mahmud Husein |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Finance Director |
Correspondence Address | Kelynack Reading Road Burghfield Common Berkshire RG7 3BH |
Director Name | Enda Kyne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chief Operations Officer |
Correspondence Address | Cois Abhann Ballycahan Kilcock Kildare Irish |
Director Name | Ronan Anthony Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | CEO |
Correspondence Address | Grangemore Brannockstown Co Kildare Naas Ireland |
Secretary Name | Mahmud Husein |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Finance Director |
Correspondence Address | Kelynack Reading Road Burghfield Common Berkshire RG7 3BH |
Director Name | Graham Penrose |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Woodberry Castleknock Dublin 15 Irish |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,413,530 |
Gross Profit | £601,060 |
Net Worth | -£837,096 |
Cash | £80,691 |
Current Liabilities | £1,555,071 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 February 2004 | Dissolved (1 page) |
---|---|
21 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Statement of affairs (8 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 10 orange street london WC2H 7DQ (1 page) |
15 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 August 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
12 July 2001 | New director appointed (1 page) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 14/10/00; full list of members
|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: flat b 532 commercial road london E1 0HY (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 10 orange street london WC2H 7DQ (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 10 orange street london WC2H 7DQ (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages) |
14 October 1999 | Incorporation (18 pages) |