Templeogue
Dublin 6w
Irish
Director Name | David Corbett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2002(2 months after company formation) |
Appointment Duration | 7 years (closed 12 May 2009) |
Role | Advertising |
Correspondence Address | 154 Glenvara Park Knocklyon Dublin 16 Irish |
Secretary Name | Paul Byrne |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 488 Orwell Park Way Templeogue Dublin 6w Irish |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Peter Gerard Kelly |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2002(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2003) |
Role | Consultant |
Correspondence Address | 27 Hermitage Grove Rathfarnham Dublin 14 Ireland |
Secretary Name | Peter Gerard Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2002(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2003) |
Role | Consultant |
Correspondence Address | 27 Hermitage Grove Rathfarnham Dublin 14 Ireland |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,635 |
Cash | £8,455 |
Current Liabilities | £57,671 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2009 | Application for striking-off (1 page) |
12 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
18 April 2007 | Return made up to 27/02/07; full list of members (5 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: queens house, 4TH floor 55-56 lincoln's inn fields london (1 page) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 June 2005 | Return made up to 27/02/05; full list of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
1 April 2003 | Return made up to 27/02/03; full list of members (8 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | New director appointed (2 pages) |
13 June 2002 | Memorandum and Articles of Association (9 pages) |
13 June 2002 | Nc inc already adjusted 01/05/02 (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Ad 01/05/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
27 February 2002 | Incorporation (13 pages) |