Moycullen
Galway
Ireland
Secretary Name | Meridien Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 November 2013) |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9HT |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2002) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 October 2001) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 23 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 8 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Richard Lee Mahoney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2001(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Chief Operating Officer |
Correspondence Address | Flat 14,38 Queens Gate London SW7 5JN |
Secretary Name | Lisa Marie Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr David Ossian Maloney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Director Name | Robert Earl Riley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2005) |
Role | Chief Executive Officer |
Correspondence Address | 3 Montpelier Walk London SW7 6TT |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 October 2001) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Kroll Limited 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 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2013 | Final Gazette dissolved following liquidation (1 page) |
8 August 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 29 July 2013 (5 pages) |
8 August 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 1 February 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 1 February 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 1 August 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 1 August 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 1 August 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 1 August 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 1 February 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 1 February 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 1 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 1 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 1 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 1 February 2011 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 1 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 1 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 1 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 1 August 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 1 August 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 1 August 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 1 August 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 1 August 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 1 February 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 1 February 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 1 February 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 1 February 2009 (5 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
13 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
14 September 2007 | O/C - removal of liquidator (10 pages) |
14 September 2007 | O/C - removal of liquidator (10 pages) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
16 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
20 February 2006 | Appointment of a voluntary liquidator (1 page) |
20 February 2006 | Appointment of a voluntary liquidator (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Declaration of solvency (4 pages) |
9 February 2006 | Ex.res. "In specie" (2 pages) |
9 February 2006 | Ex.res. "In specie" (2 pages) |
9 February 2006 | Declaration of solvency (4 pages) |
9 February 2006 | Resolutions
|
5 January 2006 | Memorandum and Articles of Association (23 pages) |
5 January 2006 | Memorandum and Articles of Association (23 pages) |
3 January 2006 | New director appointed (7 pages) |
3 January 2006 | Company name changed meridien heathrow LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | New director appointed (7 pages) |
3 January 2006 | Company name changed meridien heathrow LIMITED\certificate issued on 03/01/06 (2 pages) |
15 December 2005 | Director resigned (2 pages) |
15 December 2005 | Director resigned (2 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 01/09/05; full list of members (5 pages) |
17 October 2005 | Return made up to 01/09/05; full list of members (5 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
25 June 2004 | Director's particulars changed (2 pages) |
25 June 2004 | Director's particulars changed (2 pages) |
24 June 2004 | Full accounts made up to 30 June 2003 (14 pages) |
24 June 2004 | Full accounts made up to 30 June 2003 (14 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of mortgage charge released/ceased (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of mortgage charge released/ceased (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
10 December 2003 | Particulars of mortgage/charge (11 pages) |
10 December 2003 | Particulars of mortgage/charge (11 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (15 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (10 pages) |
11 October 2002 | New director appointed (10 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
11 December 2001 | Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page) |
11 December 2001 | Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (3 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (3 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New secretary appointed;new director appointed (4 pages) |
31 October 2001 | New secretary appointed;new director appointed (4 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
26 October 2001 | Company name changed grand hotels (m) heathrow limite d\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed grand hotels (m) heathrow limite d\certificate issued on 26/10/01 (2 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (39 pages) |
26 July 2001 | Particulars of mortgage/charge (39 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
16 July 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
16 July 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
2 July 2001 | New director appointed (7 pages) |
2 July 2001 | New director appointed (7 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (4 pages) |
5 June 2001 | New director appointed (9 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (9 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (4 pages) |
5 June 2001 | Director resigned (1 page) |
16 May 2001 | Company name changed intercede 1701 LIMITED\certificate issued on 16/05/01 (2 pages) |
16 May 2001 | Company name changed intercede 1701 LIMITED\certificate issued on 16/05/01 (2 pages) |
22 February 2001 | Incorporation (27 pages) |