London
N22 6AD
Secretary Name | Mr Fintan Farrell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Boundary Road London N22 6AD |
Director Name | Ms Sinead O'Reilly |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2001(9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cherry Hill Rostrevor County Down BT34 3BD Northern Ireland |
Director Name | Carmine Procaccini |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 438 Hatfield Road St Albans Hertfordshire AL4 0XS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Higgison House 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,853 |
Cash | £47,137 |
Current Liabilities | £73,233 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Application for striking-off (1 page) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (5 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
21 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2002 | Director's particulars changed (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 9 thornton road london SW12 0JX (1 page) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 May 2001 | Return made up to 11/04/01; full list of members
|
1 February 2001 | New director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 213A clapham road london SW9 0QH (1 page) |
24 January 2001 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Company name changed clearstation LTD\certificate issued on 12/09/00 (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
11 April 2000 | Incorporation (13 pages) |