Dublin 18
Irish
Director Name | Stephen Vernon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 May 2009) |
Role | Chartered Surveyor |
Country of Residence | Ireland |
Correspondence Address | 7 Winton Road 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(7 months, 3 weeks 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(2 years, 11 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 | Mr Paul Culhane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 March 2008(5 years, 8 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 | 15 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (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 | 15 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2004) |
Role | Chartered Surveyor |
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 | 15 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (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 | 15 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Director Name | David McDowell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2005) |
Role | Chartered Accountant |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Secretary Name | David McDowell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2005) |
Role | Chartered Accountant |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
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 |
1 at 1 | Green Property G3 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
27 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) |
19 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
11 April 2008 | Director appointed paul culhane (4 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
18 July 2007 | Return made up to 04/07/07; 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 (10 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
29 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
19 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned;director 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) |
27 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
30 July 2004 | Return made up to 04/07/04; full list of members (8 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) |
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 (10 pages) |
20 September 2003 | Return made up to 04/07/03; full list of members
|
7 April 2003 | New director appointed (1 page) |
26 October 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (4 pages) |
27 September 2002 | New director appointed (4 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New secretary appointed;new director appointed (3 pages) |
18 September 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
18 September 2002 | New director appointed (6 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
4 July 2002 | Incorporation (19 pages) |