47 Larchfield
Dunboyne
County Meath
Irish
Director Name | James Stephen McCarthy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 June 2005(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 November 2009) |
Role | Solicitor |
Correspondence Address | 8 Stephens Lane Dublin 2 Irish |
Director Name | Gerard Otoole |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 June 2005(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | Sana Cunningham Road Dalkey County Dublin Irish |
Secretary Name | Brian Hayes |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 June 2005(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 November 2009) |
Role | Accountant |
Correspondence Address | Bon Air 47 Larchfield Dunboyne County Meath Irish |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 February 2009 | Return made up to 26/05/08; full list of members (6 pages) |
22 November 2007 | Return made up to 26/05/07; full list of members (7 pages) |
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
15 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Memorandum and Articles of Association (17 pages) |
1 July 2005 | Company name changed shoo 168 LIMITED\certificate issued on 01/07/05 (2 pages) |
26 May 2005 | Incorporation (21 pages) |