Lucan
Co Dublin
Ireland
Director Name | Vanessa Ryan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 February 2012(10 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 59 Cherbury Park Road Lucan Co Dublin Ireland |
Secretary Name | Vanessa Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(10 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | 59 Cherbury Park Road Lucan Co Dublin Ireland |
Director Name | John Bourke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Vernon Grove Rathgar Dublin 6 Irish |
Director Name | Michael Ryan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | Apartment 130 The Sweepstakes Ballsbridge Dublin 4 Irish |
Secretary Name | John Bourke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Vernon Grove Rathgar Dublin 6 Irish |
Director Name | Michael Daniel Ryan |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | 84 Laragon Lucan Co Dublin Ireland |
Secretary Name | Michael Anthony Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2012) |
Role | Property Developer |
Correspondence Address | Apartment 130 Sweepstakes Ballsbridge Dublin 4 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Richard Hunter Penningtons Solicitors 83 Cannon Street London EC4N 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
1 at €1 | Michael Anthony Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,759 |
Cash | £228 |
Current Liabilities | £928 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Annual return made up to 15 February 2014 Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 February 2014 Statement of capital on 2014-03-05
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (14 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (14 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 April 2012 | Appointment of Vanessa Ryan as a director (3 pages) |
19 April 2012 | Termination of appointment of Michael Ryan as a director (2 pages) |
19 April 2012 | Termination of appointment of Michael Ryan as a director (2 pages) |
19 April 2012 | Termination of appointment of Michael Ryan as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Michael Ryan as a director (2 pages) |
19 April 2012 | Appointment of Vanessa Ryan as a secretary (3 pages) |
19 April 2012 | Appointment of Vanessa Ryan as a secretary (3 pages) |
19 April 2012 | Appointment of Clodagh Ryan as a director (3 pages) |
19 April 2012 | Appointment of Clodagh Ryan as a director (3 pages) |
19 April 2012 | Termination of appointment of Michael Ryan as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Michael Ryan as a director (2 pages) |
19 April 2012 | Appointment of Vanessa Ryan as a director (3 pages) |
2 April 2012 | Annual return made up to 15 February 2012 (14 pages) |
2 April 2012 | Annual return made up to 15 February 2012 (14 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 February 2011 | Annual return made up to 15 February 2011 (14 pages) |
28 February 2011 | Annual return made up to 15 February 2011 (14 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (12 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (12 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
27 February 2009 | Return made up to 15/02/09; no change of members (5 pages) |
27 February 2009 | Return made up to 15/02/09; no change of members (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 October 2008 | Secretary appointed michael anthony ryan (2 pages) |
23 October 2008 | Secretary appointed michael anthony ryan (2 pages) |
17 October 2008 | Return made up to 15/02/08; no change of members (5 pages) |
17 October 2008 | Director appointed michael daniel ryan (2 pages) |
17 October 2008 | Return made up to 15/02/08; no change of members (5 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page) |
17 October 2008 | Return made up to 15/02/07; full list of members (5 pages) |
17 October 2008 | Director appointed michael daniel ryan (2 pages) |
17 October 2008 | Return made up to 15/02/07; full list of members (5 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page) |
16 September 2008 | Appointment terminated director and secretary john bourke (1 page) |
16 September 2008 | Director's change of particulars / michael ryan / 31/05/2005 (1 page) |
16 September 2008 | Appointment terminated director and secretary john bourke (1 page) |
16 September 2008 | Director's change of particulars / michael ryan / 31/05/2005 (1 page) |
8 September 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
20 October 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
20 October 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
23 May 2005 | Return made up to 15/02/05; full list of members (2 pages) |
23 May 2005 | Return made up to 15/02/05; full list of members (2 pages) |
2 November 2004 | Return made up to 15/02/04; full list of members (6 pages) |
2 November 2004 | Return made up to 15/02/04; full list of members (6 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
26 February 2003 | Particulars of mortgage/charge (7 pages) |
26 February 2003 | Particulars of mortgage/charge (7 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 21 st thomas street, bristol, BS1 6JS (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 21 st thomas street, bristol, BS1 6JS (1 page) |
5 December 2002 | New director appointed (4 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | New director appointed (4 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
17 May 2002 | Particulars of mortgage/charge (7 pages) |
17 May 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Incorporation (17 pages) |
15 February 2002 | Incorporation (17 pages) |