Dublin Road
Drogheda
County Louth
Rep Of Ireland
Director Name | Garth Dowdle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 06 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 months (closed 09 October 2007) |
Role | Consultant |
Correspondence Address | 52 Cranleigh Road London SW19 3LU |
Director Name | Justin Lobban |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Newstead Way Wimbledon SW19 5HR |
Secretary Name | Andrew Elsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Replingham Road Southfields London SW18 5LL |
Director Name | Aisling Mary Grimes |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 April 2007) |
Role | Consultant |
Correspondence Address | 18 Times Court, 24 Ravensbury Road Southfields London SW18 4RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hyde Park House 5 Manfred Road Putney London SW15 2RS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,978 |
Cash | £6,711 |
Current Liabilities | £8,155 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2007 | Application for striking-off (1 page) |
21 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
4 September 2006 | Return made up to 22/08/06; full list of members
|
31 August 2006 | Registered office changed on 31/08/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
12 August 2005 | Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page) |
12 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2005 | Incorporation (18 pages) |