Dublin
Irish
Ireland
Secretary Name | Dara Kilkenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 July 2009) |
Role | Irish |
Correspondence Address | 88 Garville Avenue Upper Rathgar Dublin 6 |
Director Name | Jonathan Landsman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Ross Way Northwood Middlesex HA6 3HU |
Secretary Name | Jonathan Landsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Ross Way Northwood Middlesex HA6 3HU |
Director Name | Mr David Michael Landsman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ross Way Northwood Middlesex HA6 3HU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 55 Drury Lane London WC2B 5RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
11 April 2008 | Secretary appointed dara kilkenny (2 pages) |
11 April 2008 | Appointment terminated director david landsman (1 page) |
11 April 2008 | Appointment terminated director and secretary jonathan landsman (1 page) |
13 September 2007 | Return made up to 08/07/07; full list of members (7 pages) |
26 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
26 March 2007 | Resolutions
|
21 September 2006 | Return made up to 08/07/06; full list of members (7 pages) |
20 September 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 08/07/05; full list of members (7 pages) |
18 April 2005 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Ad 15/07/04--------- £ si 3@3=9 £ ic 1/10 (2 pages) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Company name changed whnl newco LIMITED\certificate issued on 27/07/04 (2 pages) |
8 July 2004 | Incorporation (17 pages) |