Townsend Street
Dublin
Irish
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 July 2002) |
Correspondence Address | C/O Richard Davison Associates Yorkshire Bank Chambers, Market Sq Retford Nottinghamshire DN22 6DQ |
Secretary Name | Johanna Ranson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 7 College Gate Apartments Townsend Street Dublin Ireland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Richard Davison Associates 17 Broad Court Covent Garden London Middlesex WC2B 5QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2002 | Application for striking-off (1 page) |
6 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 November 2001 | Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: at the offices of richard davison associates 90 long acre london WC2E 9RZ (1 page) |
16 January 2001 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |