Ballyowen Lane
Lucan
Co Dublin
Ireland
Director Name | Mr Fergus John Farrell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kempton Avenue Navan Road Dublin 7 Irish |
Secretary Name | Mr Fergus John Farrell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kempton Avenue Navan Road Dublin 7 Irish |
Director Name | Cian McCourt |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 08 June 2005) |
Role | Solicitor |
Correspondence Address | 3b Langham Mansions Earls Court Square London SW5 9UH |
Director Name | Jennifer Wilson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 08 June 2005) |
Role | Solicitor |
Correspondence Address | A18 28 Guildhouse Street London SW1V 1JJ |
Secretary Name | Cian McCourt |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 08 June 2005) |
Role | Solicitor |
Correspondence Address | 3b Langham Mansions Earls Court Square London SW5 9UH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Augustine House 6a Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Quinlan Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
25 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
7 April 2009 | Accounts made up to 31 May 2008 (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
29 May 2008 | Accounts made up to 31 May 2007 (4 pages) |
26 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 August 2007 | Return made up to 12/05/07; full list of members (7 pages) |
1 August 2007 | Return made up to 12/05/07; full list of members (7 pages) |
14 April 2007 | Particulars of mortgage/charge (5 pages) |
14 April 2007 | Particulars of mortgage/charge (5 pages) |
16 March 2007 | Accounts made up to 31 May 2006 (4 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
1 September 2006 | Return made up to 12/05/06; full list of members (7 pages) |
1 September 2006 | Return made up to 12/05/06; full list of members (7 pages) |
15 November 2005 | Company name changed quinlan investments (carraig no. 2) LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed quinlan investments (carraig no. 2) LIMITED\certificate issued on 15/11/05 (2 pages) |
24 June 2005 | New secretary appointed (3 pages) |
24 June 2005 | New director appointed (5 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New secretary appointed (3 pages) |
24 June 2005 | New director appointed (5 pages) |
24 June 2005 | Director resigned (1 page) |
10 June 2005 | Memorandum and Articles of Association (14 pages) |
10 June 2005 | Memorandum and Articles of Association (14 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 6-8 underwood street london N1 7JQ (1 page) |
31 May 2005 | Company name changed welltan LIMITED\certificate issued on 31/05/05 (2 pages) |
31 May 2005 | Company name changed welltan LIMITED\certificate issued on 31/05/05 (2 pages) |
12 May 2005 | Incorporation (19 pages) |
12 May 2005 | Incorporation (19 pages) |