Mount Merrion
County Dublin
Director Name | Mr Leonard Ryan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 December 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 July 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 Temple Villas Rathmines Dublin Dublin 6 Irish |
Secretary Name | Leonard Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 July 2010) |
Role | Company Director |
Correspondence Address | 12 Temple Villas Rathmines Dublin Dublin 6 Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Building 5 (C/O Setanta Sports) Chiswick Business Park 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £129 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Application to strike the company off the register (3 pages) |
10 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-03-10
|
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Director's details changed for Leonard Ryan on 1 October 2009 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 March 2010 | Director's details changed for Leonard Ryan on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Leonard Ryan on 1 October 2009 (1 page) |
4 March 2010 | Director's details changed for Michael O'rourke on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Michael O'rourke on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Michael O'rourke on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Leonard Ryan on 1 October 2009 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 March 2010 | Director's details changed for Leonard Ryan on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Leonard Ryan on 1 October 2009 (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from building 5 c/o setanta sports chiswick business park chiswick high road london W4 5YF (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from building 5 c/o setanta sports chiswick business park chiswick high road london W4 5YF (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from fourth floor 8 waterloo place london SW1Y 4BE (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from fourth floor 8 waterloo place london SW1Y 4BE (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 May 2008 | Return made up to 01/12/07; full list of members (4 pages) |
9 May 2008 | Return made up to 01/12/07; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 01/12/06; full list of members
|
20 June 2007 | Return made up to 01/12/06; full list of members (8 pages) |
16 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 February 2006 | Accounts made up to 31 December 2005 (1 page) |
12 July 2005 | Ad 17/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | Ad 17/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 December 2004 | Incorporation (17 pages) |
1 December 2004 | Incorporation (17 pages) |