St Johns Wood
London
NW8 9PU
Director Name | Dr Angela Kerins |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 November 2008) |
Role | Chief Executive Officer |
Correspondence Address | 24 Riversdale Court Queens Park Monkstown Co Dublin Irish |
Director Name | Mr Keith Donald Poole |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 November 2008) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 5 Bellevue Road Glenageary Dublin Ireland |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Francis Michael Flannery |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2006) |
Role | Chief Executive |
Correspondence Address | 19 Chalcott Crescent Primrose Hill London NW1 8YE |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2008 | Application for striking-off (1 page) |
17 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 April 2008 | Annual return made up to 12/04/08 (3 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 April 2007 | Annual return made up to 12/04/07 (2 pages) |
29 November 2006 | Director resigned (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 April 2006 | Annual return made up to 12/04/06 (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 October 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 April 2005 | Annual return made up to 12/04/05 (2 pages) |
23 November 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Memorandum and Articles of Association (21 pages) |
23 July 2004 | New director appointed (3 pages) |
23 July 2004 | New director appointed (7 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (3 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | New director appointed (3 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 April 2004 | Annual return made up to 12/04/04 (4 pages) |
19 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 April 2003 | Annual return made up to 12/04/03 (4 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
17 January 2003 | Resolutions
|
23 April 2002 | Annual return made up to 12/04/02 (4 pages) |
12 April 2001 | Incorporation (40 pages) |