Southampton Row
London
WC1B 4DA
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2003(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2008) |
Role | Business & Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Damien Michael Ryan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2003(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2008) |
Role | Business & Property Developer |
Country of Residence | Ireland |
Correspondence Address | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland |
Secretary Name | Mr Tyrone James Allard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2003(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2008) |
Role | Business & Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr John Barrett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 29 Milltown Avenue Mount St Annes Milltown Dublin 6 Irish |
Director Name | Mr Stephen Eric Cameron Traub |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Secretary Name | Mr Stephen Eric Cameron Traub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Victoria House Bloomsbury Square Southampton Row London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2016 | Completion of winding up (1 page) |
3 November 2015 | Order of court to wind up (2 pages) |
31 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Termination of appointment of John Barrett as a director (1 page) |
2 November 2011 | Appointment of Mr Michael Whelan as a director (2 pages) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
22 March 2011 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2011-03-22
|
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Full accounts made up to 30 June 2009 (13 pages) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a secretary (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a director (1 page) |
27 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
31 December 2008 | Appointment terminated secretary tyrone allard (1 page) |
31 December 2008 | Director appointed mr john barrett (2 pages) |
31 December 2008 | Appointment terminated director damien ryan (1 page) |
31 December 2008 | Appointment terminated director tyrone allard (1 page) |
30 December 2008 | Secretary appointed mr stephen eric cameron traub (2 pages) |
30 December 2008 | Director appointed mr stephen eric cameron traub (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page) |
9 July 2008 | Return made up to 15/03/08; full list of members (3 pages) |
20 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
13 June 2006 | Full accounts made up to 30 June 2005 (11 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
21 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
11 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 10 snow hill london EC1A 2AL (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | Company name changed de facto 1053 LIMITED\certificate issued on 28/03/03 (3 pages) |
21 March 2003 | Incorporation (16 pages) |