Straffen
County Kildare
Irish
Director Name | Niamh Fagan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | 65 Wainsfort Manor Crescent Terenure Dublin 6 Irish |
Secretary Name | Niamh Fagan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | 65 Wainsfort Manor Crescent Terenure Dublin 6 Irish |
Director Name | Thomas Anthony Frederikse |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 24 Countess Road Kentish Town London NW5 2XJ |
Director Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 23 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Director Name | Mr Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 23 April 2002) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Scarva House Scarva County Down BT63 6NL Northern Ireland |
Secretary Name | Mr James Craig Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 23 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Director Name | Mr Gerrard Murray |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2002(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Silver Birches Goatstown Dublin 4 Ireland |
Secretary Name | Mr Gerrard Murray |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2002(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Silver Birches Goatstown Dublin 4 Ireland |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2007 | Application for striking-off (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 April 2007 | Return made up to 19/12/06; full list of members
|
5 April 2006 | Return made up to 19/12/05; full list of members (7 pages) |
5 December 2005 | Return made up to 19/12/03; no change of members (6 pages) |
5 December 2005 | Return made up to 19/12/04; no change of members (6 pages) |
5 December 2005 | Restoration by order of the court (3 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | Return made up to 19/12/02; full list of members (7 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
30 April 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Incorporation (19 pages) |