London
EC1R 1UL
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 44 Marylebone High Street London W1U 5HF |
Director Name | Rita Pauline Meehan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 15 Doderg Shannon Court Carrick On Shannon Ireland |
Director Name | David Knight |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Cootehall Boyle Co. Roscommon Ireland |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Application to strike the company off the register (3 pages) |
19 July 2010 | Termination of appointment of David Knight as a director (1 page) |
19 July 2010 | Termination of appointment of David Knight as a director (1 page) |
24 August 2009 | Accounts made up to 30 June 2009 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
5 September 2008 | Accounts made up to 30 June 2008 (2 pages) |
5 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 July 2008 | Director's Change of Particulars / caroline bond / 01/11/2007 / HouseName/Number was: , now: 11; Street was: 9 coleherne mansions, now: amwell street; Area was: old brompton road, now: ; Post Code was: SW5 0DB, now: EC1R 1UL; Country was: , now: united kingdom (1 page) |
11 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / caroline bond / 01/11/2007 (1 page) |
11 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: c/o douglas wadkin 9 coleherne mansions old brompton road london SW5 0DB (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: c/o douglas wadkin 9 coleherne mansions old brompton road london SW5 0DB (1 page) |
15 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
15 October 2007 | Accounts made up to 30 June 2007 (2 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
14 June 2006 | Incorporation (19 pages) |
14 June 2006 | Incorporation (19 pages) |