New Canaan
Connecticut 06840
United States
Director Name | Ronan Walsh |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 August 2008) |
Role | Solicitor |
Correspondence Address | Belmont Kerrymount Avenue Foxrock Dublin 18 Irish |
Director Name | Anne Gleeson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 August 2008) |
Role | Accountant |
Correspondence Address | 5 Lansdowne Hall Tritonville Road Sandymount Dublin 4 Irish |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Luis Garcia Cortezar |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Economist |
Correspondence Address | Calle Orense 11 9th Floor 28020 Madrid Spain |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2008 | Liquidators statement of receipts and payments to 31 March 2008 (6 pages) |
14 October 2007 | Liquidators statement of receipts and payments (6 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
1 November 2006 | Liquidators statement of receipts and payments (6 pages) |
19 September 2006 | O/C - replacement of liquidator (14 pages) |
19 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
15 September 2006 | S/S release of liquidator (1 page) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
7 April 2005 | Declaration of solvency (3 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Appointment of a voluntary liquidator (2 pages) |
14 December 2004 | Director resigned (1 page) |
19 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New director appointed (3 pages) |
9 December 2003 | Ad 04/11/03--------- £ si 222443701@1=222443701 £ ic 1/222443702 (2 pages) |
9 December 2003 | Statement of affairs (6 pages) |
22 November 2003 | Resolutions
|
23 October 2003 | £ nc 10000000/300000000 13/10/03 (1 page) |
23 October 2003 | Resolutions
|
23 October 2003 | Registered office changed on 23/10/03 from: 1 bedford row london WC1R 4JS (1 page) |
14 October 2003 | Secretary resigned (1 page) |