Resolution Road
Ashby De La Zouch
Leicestershire
LE65 1HW
Director Name | Barry McGrane |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Accountant |
Correspondence Address | 72 Holywell Upper Kilmacud Road Dublin 14 Irish Ireland |
Director Name | Mr Richard John Mills |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Canadian |
Status | Closed |
Appointed | 19 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Couthorpe Road Wimbledon London SW19 4PF |
Director Name | Roger Roux Phillips Jr |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 3 Thames Reach 80 Rainville Road London W6 9HS |
Secretary Name | Mr Frank Standish |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2008 | Application for striking-off (1 page) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
29 July 2007 | Secretary resigned (1 page) |
29 July 2007 | Resolutions
|
29 July 2007 | Nc inc already adjusted 19/07/07 (1 page) |
29 July 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
29 July 2007 | Director resigned (1 page) |
29 July 2007 | Registered office changed on 29/07/07 from: 280 grays inn road london WC1X 8EB (1 page) |
29 July 2007 | New secretary appointed;new director appointed (12 pages) |
29 July 2007 | New director appointed (12 pages) |