Dublin 16
Irish
Director Name | Cormac Courtney |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Student |
Correspondence Address | 128 Sandyford Road Dublin 16 Irish |
Secretary Name | Carmel Courtney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 128 Sandyford Road Dublin 16 Irish |
Director Name | Joseph O'Grady Peyton |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2001(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 2001) |
Role | Business Consultant |
Correspondence Address | 71 Dexter St Milton Ma 02186 United States |
Director Name | Teresa O'Grady Peyton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2001(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 2001) |
Role | Housewife |
Correspondence Address | Stewarts Cottage Old Conna Village Bray Co Wicklow |
Secretary Name | Teresa O'Grady Peyton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2001(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Stewarts Cottage Old Conna Village Bray Co Wicklow |
Director Name | Steven Francis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 June 2006) |
Role | Business Executibve |
Correspondence Address | 14183 Caminito Pacifica Trails San Diego Ca 92130 Foreign |
Director Name | Susan Rochelle Salka |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 May 2019) |
Role | Business Executive |
Correspondence Address | 14778 El Rodeo Court Rancho Santa Fe 92067 Canada |
Director Name | Denise Jackson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 April 2019) |
Role | Business Executive |
Correspondence Address | 1496 Summit Avenue Cardiff Ca 92007-2432 United States |
Director Name | Dale Miller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 December 2011) |
Role | Manager |
Correspondence Address | Stable Cottage Shakespeare Hall Rowington Green Rowington Warwickshire CV35 7DB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 April 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | ogradypeyton.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | O'grady Peyton International (Usa) Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 July 2006 | Delivered on: 20 July 2006 Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited Classification: Stakeholder security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the bank account to be opened pursuant to the security deposit deed to hold an initial £24,463.50 and the amount outstanding from time to time. See the mortgage charge document for full details. Outstanding |
---|---|
21 October 2003 | Delivered on: 25 October 2003 Persons entitled: Enterprise Inns PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first equitable charge the deposit balance, being the balance from time to time standing to the credit of the deposit account. Outstanding |
14 November 2002 | Delivered on: 27 November 2002 Persons entitled: London Life (Norton Folgate) Limited Classification: Stakeholder security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit of £20,820. Outstanding |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2019 | Termination of appointment of Denise Jackson as a director on 26 April 2019 (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2019 | Application to strike the company off the register (1 page) |
12 July 2019 | Termination of appointment of a secretary (1 page) |
12 July 2019 | Termination of appointment of Tjg Secretaries Limited as a secretary on 26 April 2019 (1 page) |
11 July 2019 | Termination of appointment of Susan Rochelle Salka as a director on 2 May 2019 (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
24 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
4 April 2018 | Notification of Amn Healthcare Services, Inc as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Termination of appointment of Dale Miller as a director (1 page) |
7 February 2012 | Termination of appointment of Dale Miller as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 July 2011 | Director's details changed for Dale Miller on 1 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Dale Miller on 1 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Dale Miller on 1 July 2011 (2 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Director's details changed for Dale Miller on 18 December 2010 (2 pages) |
28 February 2011 | Director's details changed for Dale Miller on 18 December 2010 (2 pages) |
28 February 2011 | Director's details changed for Susan Nowakowski on 16 August 2010 (2 pages) |
28 February 2011 | Director's details changed for Susan Nowakowski on 16 August 2010 (2 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 August 2010 | Auditor's resignation (1 page) |
10 August 2010 | Auditor's resignation (1 page) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 March 2009 | Secretary's change of particulars tjg secretaries LIMITED logged form (1 page) |
12 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 5 new street square london EC4A 3TW (1 page) |
12 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 5 new street square london EC4A 3TW (1 page) |
12 March 2009 | Secretary's change of particulars tjg secretaries LIMITED logged form (1 page) |
20 February 2009 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
20 February 2009 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
14 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
25 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 08/01/05; full list of members (5 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 08/01/05; full list of members (5 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 January 2004 | Return made up to 08/01/04; full list of members (5 pages) |
19 January 2004 | Return made up to 08/01/04; full list of members (5 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
20 February 2003 | Return made up to 08/01/03; full list of members (5 pages) |
20 February 2003 | Return made up to 08/01/03; full list of members (5 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
29 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
29 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (10 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (10 pages) |
29 May 2002 | Return made up to 08/01/02; full list of members (5 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 08/01/02; full list of members (5 pages) |
29 May 2002 | Director's particulars changed (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: centre court 1301 stratford road hall green birmingham B28 9HH (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: centre court 1301 stratford road hall green birmingham B28 9HH (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | New director appointed (1 page) |
2 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Incorporation (20 pages) |
8 January 2001 | Incorporation (20 pages) |