Ranelagh
Dublin 6
Ireland
Director Name | Mark Munro |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Secretary Name | Mark Munro |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Director Name | James McKenna |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Kilteragh Road Foxrock Dublin 18 Irish |
Director Name | Mr Paul Culhane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 March 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Killough House Ballyorney Road Enniskerry Wicklow Ireland |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 23 April 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Director Name | Alan Joseph Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | Brendon Catlins Lane Eastcote Pinner Middlesex HA5 2EZ |
Director Name | Robert Philip Graham Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 23 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 60 Arthur Road Wimbledon London SW19 7DS |
Director Name | Michelle Marie Hunt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Director Name | Thomas David Leader |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvers Ridgway Pyrford Surrey GU22 8PN |
Director Name | Michael Stuart Tapp |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 132 Wymering Mansions Wymering Road London W9 2NF |
Secretary Name | David McDowell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 3rd Floor 45 Maddox Street London W1S 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2008 | Application for striking-off (3 pages) |
25 September 2008 | Director's change of particulars / paul culhane / 01/09/2008 (1 page) |
14 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
11 April 2008 | Director appointed paul culhane (3 pages) |
5 February 2008 | Accounting reference date extended from 30/09/07 to 30/03/08 (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
26 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 August 2005 | New director appointed (4 pages) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page) |
1 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
6 February 2004 | Director resigned (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 April 2003 | New director appointed (1 page) |
27 April 2003 | Return made up to 04/04/03; full list of members
|
27 March 2003 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 May 2002 | Return made up to 04/04/02; full list of members
|
24 August 2001 | Director's particulars changed (1 page) |
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | £ nc 1000/1051100 26/04/01 (1 page) |
1 June 2001 | Conve 26/04/01 (1 page) |
25 May 2001 | New director appointed (8 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (8 pages) |
25 May 2001 | New director appointed (4 pages) |
9 May 2001 | New director appointed (8 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 May 2001 | New director appointed (5 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 3RD floor 90 long acre london WC2E 9TT (1 page) |
9 May 2001 | Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
20 April 2001 | Company name changed newincco 32 LIMITED\certificate issued on 20/04/01 (2 pages) |
4 April 2001 | Incorporation (23 pages) |