Dublin 3
Irish
Secretary Name | David McLoughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 23 June 2009) |
Role | Film Producer |
Correspondence Address | 14 Northumberland Court Haddington Road Ballsbridge Dublin 4 Irish |
Director Name | Brian Francis Conroy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2004(4 days after company formation) |
Appointment Duration | 11 months (resigned 22 January 2005) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Holywell Cottage St Fintan's Road Sutton Dublin 13 Irish |
Secretary Name | Vincent Whelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2004(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 2004) |
Role | Secretary |
Correspondence Address | No 3 The Courtyard Enniskerry County Wicklow Irish |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 April 2007 | Return made up to 19/02/07; full list of members (6 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 August 2006 | Return made up to 19/02/06; full list of members (6 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 July 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 May 2005 | Return made up to 19/02/05; full list of members (6 pages) |
9 February 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Memorandum and Articles of Association (17 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Memorandum and Articles of Association (10 pages) |
21 January 2005 | Company name changed adbox LIMITED\certificate issued on 21/01/05 (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: c/o horwath clarke whitehill 25 new street square london EC4A 3LN (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |