468 Ravenhill Road
Belfast
BT6 0BW
Northern Ireland
Secretary Name | Ian Gerard Loughran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 November 2002) |
Role | Managing Director |
Correspondence Address | Thorndene 468 Ravenhill Road Belfast BT6 0BW Northern Ireland |
Director Name | Richard Anthony Bowden |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 06 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | Appt 2 Lismachan Belmont Road Belfast County Antrim BT4 2NG Northern Ireland |
Director Name | Mr Darryl William Collins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 July 2001) |
Role | Company Officer |
Correspondence Address | Sycamore House 30 Windmill Road Hillsborough County Down BT26 6LS Northern Ireland |
Secretary Name | Mr Darryl William Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 July 2001) |
Role | Company Officer |
Correspondence Address | Sycamore House 30 Windmill Road Hillsborough County Down BT26 6LS Northern Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O A & L Goodbody Augustine House Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 30 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2002 | Application for striking-off (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a dormant company made up to 30 May 2001 (5 pages) |
28 February 2002 | Director resigned (1 page) |
12 February 2002 | Company name changed blackstar video LIMITED\certificate issued on 12/02/02 (2 pages) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Return made up to 30/05/01; full list of members
|
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: a & l goodbody pinnacle house saint dunstans hill london EC3R 8HN (1 page) |
26 July 2000 | Company name changed alphabring LIMITED\certificate issued on 27/07/00 (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
30 May 2000 | Incorporation (13 pages) |