Croom
County Limerick
Ireland
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Application for striking-off (2 pages) |
3 August 2003 | Director resigned (1 page) |
3 August 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed;new director appointed (3 pages) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
26 March 2003 | Incorporation (18 pages) |