Donabate
Dublin
Ireland
Secretary Name | Mrs Monika Bajaj |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 06 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 November 2008) |
Role | Secretary |
Correspondence Address | Flat 608 The Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1NJ |
Director Name | Dr Jacqueline Margaret Lake |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Dr Jacqueline Margaret Lake |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 35 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Peter Hermann Gobel |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2005) |
Role | Chief Executive Officer |
Correspondence Address | 1 Chevening Road Chipstead Sevenoaks Kent TN13 2RY |
Secretary Name | Jayne Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | Elm House Four Elms Road Edenbridge Kent TN8 6AF |
Secretary Name | Anchna Devi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2006) |
Role | Secretary |
Correspondence Address | Flat 3 3 Millennium Drive London E14 3GD |
Secretary Name | Farncombe International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1-2 Cricketers Parade Broadwater Street West Broadwater Worthing West Sussex BN14 9DB |
Director Name | Ansbacher Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2004) |
Correspondence Address | Two London Bridge London SE1 9RA |
Secretary Name | Ansbacher Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2004) |
Correspondence Address | Two London Bridge London SE1 9RA |
Registered Address | Two London Bridge London SE1 9RA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2008 | Director's change of particulars / neil sherlock / 22/09/2008 (1 page) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2008 | Application for striking-off (2 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (1 page) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
2 March 2006 | New director appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 March 2004 | Return made up to 24/03/04; full list of members
|
1 March 2004 | Registered office changed on 01/03/04 from: 1 mitre square london EC3A 5AN (1 page) |
26 October 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
3 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
7 October 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 1-2 cricketers parade broadwater street west worthing west sussex BN14 9DB (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
21 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 July 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: the cottage sandy lane, watersfield pulborough west sussex RH20 1NE (1 page) |
24 March 2000 | Incorporation (14 pages) |