Willesden Green
London
NW2 5JE
Secretary Name | Darragh Doogan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Heathfield Park Willesden Green London NW2 5JE |
Director Name | William Dermot O'Grady |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 17 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grattan Terrace London NW2 6QE |
Director Name | Mr James Gerard Doogan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 April 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years (closed 17 April 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Carrick Lodge Carrick Co Donegal Irish |
Director Name | Mark Henderson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 December 2004(11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 April 2011) |
Role | Financial Director |
Correspondence Address | 1a Loxley Road Wandsworth Common London SW18 3LL |
Director Name | John Boyle |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Johnston Terrace London NW2 6QJ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 22 December 2010 (6 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (6 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 22 June 2010 (6 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 22 June 2010 (6 pages) |
27 June 2009 | Resolutions
|
27 June 2009 | Appointment of a voluntary liquidator (1 page) |
27 June 2009 | Statement of affairs with form 4.19 (7 pages) |
27 June 2009 | Resolutions
|
27 June 2009 | Statement of affairs with form 4.19 (7 pages) |
27 June 2009 | Appointment of a voluntary liquidator (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 2 mountside stanmore middlesex HA7 2DT (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 2 mountside stanmore middlesex HA7 2DT (1 page) |
29 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
22 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
22 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (14 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (14 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (8 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
16 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
17 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 3 grattan terrace london NW2 6QE (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 3 grattan terrace london NW2 6QE (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (16 pages) |
15 January 2004 | Incorporation (16 pages) |