Rathgar
Dublin
6
Irish
Director Name | Mr Robert Leslie Munday |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gatesden Road Fetcham Leatherhead Surrey KT22 9QR |
Director Name | Mr John Walsh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Kilwogan Manor Celbridge County Kildare Irish |
Secretary Name | Mr Patrick Doherty |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Victoria Lane Rathgar Dublin 6 Irish |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 March 2000(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 | 01 March 2000(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 | 01 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 20-21 Bookham Industrial Park Church Road Bookham Leatherhead Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2008 | Application for striking-off (1 page) |
25 July 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 June 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
31 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 44-45 bookham industrial park bookham leatherhead surrey KT23 3EU (1 page) |
24 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
24 August 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members
|
20 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
18 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members
|
8 February 2001 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: unit 44-45 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
7 March 2000 | Company name changed parking (ea) LIMITED\certificate issued on 08/03/00 (2 pages) |
1 March 2000 | Incorporation (18 pages) |