St Gabriels Road
Clontarf
Dublin 3
Irish
Director Name | William Joseph Redmond |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 19 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 20 Seaforth Avenue Sandymount Dublin 4 Irish |
Secretary Name | William Joseph Redmond |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 19 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 20 Seaforth Avenue Sandymount Dublin 4 Irish |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Destiny 49 The Highway South Sutton Surrey SM2 5QS |
Director Name | Vivian Saul Imerman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2005) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Hill Street Mayfair London W1J 5BL |
Director Name | Mr Gerald Saul Katzeff |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenhalgh Walk Hampstead Garden Suburb London N2 0DJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Druces & Attlee Solicitors Salisbury House London Wall London Greater London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2007 | Application for striking-off (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
25 August 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
24 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
6 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
6 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
21 June 2005 | Resolutions
|
21 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 18 upper grosvenor street london W1K 7PW (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2005 | Full accounts made up to 31 May 2004 (9 pages) |
31 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
11 May 2004 | Director's particulars changed (1 page) |
5 April 2004 | Full accounts made up to 31 May 2003 (9 pages) |
27 September 2003 | Particulars of mortgage/charge (6 pages) |
5 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (9 pages) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
13 July 2001 | Return made up to 26/06/01; full list of members
|
4 October 2000 | Particulars of mortgage/charge (6 pages) |
19 September 2000 | New director appointed (3 pages) |
21 August 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
14 August 2000 | New director appointed (5 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (6 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |