Dublin Road
Galway
Ireland
Secretary Name | Gregory Cawley |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 26 May 2009) |
Role | Executive |
Correspondence Address | 6 Lurgan Park Dublin Road Galway Ireland |
Secretary Name | Traventec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 May 2009) |
Correspondence Address | Galway Business Park Dangan Galway Irish |
Secretary Name | Conor McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Slieveroe Athenry Co Galway Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,080 |
Net Worth | £3,590 |
Cash | £7,687 |
Current Liabilities | £4,777 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
5 November 2008 | Secretary appointed gregory cawley (2 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 September 2008 | Memorandum and Articles of Association (15 pages) |
8 September 2008 | Company name changed traventec (uk) LIMITED\certificate issued on 09/09/08 (2 pages) |
18 March 2008 | Return made up to 03/03/08; full list of members (5 pages) |
18 March 2008 | Secretary's change of particulars gregory cawley logged form (1 page) |
8 March 2008 | Director's change of particulars / gregory cawley / 01/02/2008 (1 page) |
1 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (5 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 March 2006 | Return made up to 03/03/06; full list of members (5 pages) |
2 August 2005 | Resolutions
|
4 May 2005 | New secretary appointed (3 pages) |
4 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 May 2005 | New director appointed (3 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
3 March 2005 | Incorporation (19 pages) |