Rathmines
Dublin 6
Ireland
Secretary Name | Mr Andy Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 October 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Rowanwood Mews Enfield EN2 8QU |
Director Name | Mr Paul Sinclair Harvell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 March 2011) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | First Floor 36-42 Waterloo Road Macquarie Park Sydney Nsw Australia |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2006) |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Registered Address | 1 Rowanwood Mews Enfield EN2 8QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (4 pages) |
28 June 2011 | Application to strike the company off the register (4 pages) |
20 June 2011 | Termination of appointment of Paul Harvell as a director (1 page) |
20 June 2011 | Termination of appointment of Paul Harvell as a director (1 page) |
29 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 January 2011 | Director's details changed for Mr Paul Sinclair Harvell on 3 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Director's details changed for Mr Paul Sinclair Harvell on 3 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Director's details changed for Mr Paul Sinclair Harvell on 3 January 2011 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 January 2010 | Director's details changed for David Lawton Mayman on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Sinclair Harvell on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for David Lawton Mayman on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Sinclair Harvell on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Sinclair Harvell on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for David Lawton Mayman on 6 January 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 18 viga road london N21 1HJ (1 page) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 18 viga road london N21 1HJ (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Accounts made up to 31 January 2006 (1 page) |
22 September 2006 | Secretary resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: farringdon place 20 farringdon road london EC1M 3AP (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: farringdon place 20 farringdon road london EC1M 3AP (1 page) |
20 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 02/01/06; full list of members
|
30 August 2005 | Accounts made up to 31 January 2005 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 March 2005 | Return made up to 02/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 02/01/05; full list of members
|
21 September 2004 | Accounts made up to 31 January 2004 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
30 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 02/01/04; full list of members
|
30 December 2003 | Registered office changed on 30/12/03 from: 78 hatton garden london EC1N 8JA (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 78 hatton garden london EC1N 8JA (2 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
22 September 2003 | Accounts made up to 31 January 2003 (2 pages) |
17 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
17 January 2003 | Return made up to 02/01/03; full list of members
|
22 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
22 December 2002 | Accounts made up to 31 January 2002 (2 pages) |
31 January 2002 | Return made up to 02/01/02; full list of members
|
31 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
14 February 2001 | Memorandum and Articles of Association (15 pages) |
14 February 2001 | Memorandum and Articles of Association (15 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | Secretary resigned (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
31 January 2001 | Company name changed speed 8585 LIMITED\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Company name changed speed 8585 LIMITED\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 January 2001 | Incorporation (20 pages) |
2 January 2001 | Incorporation (20 pages) |