Loughlinstown
Co Dublin
Irish
Director Name | Paul Patrick McGowan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 January 2003) |
Role | Stockbroker |
Correspondence Address | 40 Alma Road Monkstown Co Dublin Irish |
Secretary Name | Ronan Reid |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 January 2003) |
Role | Stockbroker |
Correspondence Address | 8 Parc Na Silla Avenue Loughlinstown Co Dublin Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Augustine House Austinfriars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2002 | Application for striking-off (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 23-26 saint dunstans hill london EC3R 8HN (1 page) |
4 July 2002 | Restoration by order of the court (3 pages) |
4 March 2002 | Bona Vacantia disclaimer (1 page) |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
3 August 2000 | Company name changed booklinks LIMITED\certificate issued on 04/08/00 (2 pages) |
28 July 2000 | Nc inc already adjusted 28/06/00 (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |