Ranelagh Gardens
London
SW6 3RT
Secretary Name | Sophie Susan Lillingston |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | 8 Rivermead Court Ranelagh Gardens London SW6 3RT |
Director Name | Aodhagan O'Broin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 September 2004) |
Role | Manager |
Correspondence Address | 113 Larkfield Gardens Kimmage Dublin 6w Irish |
Secretary Name | Mr Andrew Harry Lillingston |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rivermead Court Ranelagh Gardens London SW6 3RT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 8 Rivermead Court Ranelagh Gardens London SW6 3RT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
11 April 2003 | New director appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Return made up to 22/10/02; change of members
|
4 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
23 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 14 burghley road london NW5 1UE (1 page) |
22 October 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (12 pages) |