Sandycove
Dublin
Irish
Director Name | Mark Dowling |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 April 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Linlow Park Nashogue Killena Gorey Co Wexford Ireland |
Director Name | Padraig Harris |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 April 2008) |
Role | Financial Advisor |
Correspondence Address | 41 Lavarna Grove Terenure Dublin 6w Irish |
Director Name | Eamonn McDonald |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 April 2008) |
Role | Accountant |
Correspondence Address | 20 Strand Road Sandymount Dublin 4 Irish |
Director Name | John Walshe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 April 2008) |
Role | Co Executive |
Correspondence Address | 144 Tritonville Road Sandymount Dublin Irish |
Secretary Name | Richard Bennett |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 April 2008) |
Role | Solicitor |
Correspondence Address | 1 Munster Terrace Sandycove Dublin Irish |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Ronald Smartt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 2005) |
Role | Golf Tour Operator |
Correspondence Address | 3 Scott Garden Kingsbarns St. Andrews Fife KY16 8TL Scotland |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 20 Peterborough Road Harrow Middlesex HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 2 March 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 March |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | Application for striking-off (2 pages) |
8 September 2007 | Total exemption full accounts made up to 2 March 2007 (8 pages) |
19 August 2007 | Accounting reference date extended from 31/10/06 to 02/03/07 (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
1 February 2007 | Return made up to 22/10/06; full list of members (13 pages) |
16 May 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
8 March 2006 | Return made up to 22/10/05; full list of members (13 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
11 August 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 22/10/04; full list of members
|
10 February 2004 | Return made up to 22/10/03; full list of members (14 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
17 April 2003 | Return made up to 22/10/02; full list of members
|
20 November 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
15 January 2002 | Return made up to 22/10/01; full list of members
|
12 March 2001 | Return made up to 22/10/00; full list of members (12 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | Resolutions
|
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
22 October 1999 | Incorporation (16 pages) |