Mountain View Road
Ballybrack
County Dublin
Irish
Director Name | Wael Wansa |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 July 2000(1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 29 Pembroke Gardens Ballsbridge Dublin 4 Irish |
Secretary Name | Niall Kiernan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 24 July 2000(1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | Cooleen Mountain View Road Ballybrack County Dublin Irish |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 September 2003 | Dissolved (1 page) |
---|---|
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Appointment of a voluntary liquidator (1 page) |
30 April 2002 | O/C - replacement of liquidator (5 pages) |
30 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Sec of state's release of liq (1 page) |
28 March 2002 | Sec of state's release of liq (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 3 risborough street london SE1 0HF (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | Statement of affairs (10 pages) |
4 April 2001 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |