Dundrum
Dublin 14
Irish
Secretary Name | Mr Michael Gerald Graham |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 54 Taney Road Dundrum Dublin 14 Irish |
Director Name | Mr Tony O'Reilly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 October 2013) |
Role | Company Executive |
Country of Residence | Malta |
Correspondence Address | Airfield House Airfield Park Donnybrook Dublin 4 Ireland |
Director Name | Mr John O'Sullivan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 October 2013) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | Airfield House Airfield Park Donnybrook Dublin 4 Ireland |
Director Name | Stephen Gerard Carroll |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 79 Knocknashee Goatstown Dublin 14 Irish |
Director Name | Mr Philip O'Quigley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Blackheath Gardens Clontarf Dublin Dublin 3 |
Registered Address | 5 Jubilee Place London SW3 3TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Providence Resources PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (5 pages) |
25 June 2013 | Application to strike the company off the register (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
22 May 2012 | Appointment of Mr John O'sullivan as a director (3 pages) |
22 May 2012 | Termination of appointment of Philip O'quigley as a director on 30 April 2012 (2 pages) |
22 May 2012 | Termination of appointment of Philip O'quigley as a director (2 pages) |
22 May 2012 | Appointment of Mr John O'sullivan as a director on 30 April 2012 (3 pages) |
22 May 2012 | Appointment of Mr Tony O'reilly as a director on 30 April 2012 (3 pages) |
22 May 2012 | Appointment of Mr Tony O'reilly as a director (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
4 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
16 June 2009 | Appointment terminated director stephen carroll (1 page) |
16 June 2009 | Director appointed philip o'quigley (2 pages) |
16 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
16 June 2009 | Director appointed philip o'quigley (2 pages) |
16 June 2009 | Appointment Terminated Director stephen carroll (1 page) |
16 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
6 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
6 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
30 September 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 September 2008 | Accounts made up to 31 May 2007 (2 pages) |
22 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
22 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 May 2006 | Incorporation (30 pages) |
23 May 2006 | Incorporation (30 pages) |