Mahe
Seychelles
Director Name | Mr Desmond Joseph Kearney |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Charlemont Terrace Dun Laoghaire Co. Dublin Ireland |
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2011) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 2804 Al Mureikhi Tower Sheik Zayed Road Dubai UAE |
Registered Address | Suite 1 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
300 at £1 | Genevieve Odette Rona Magnan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Compulsory strike-off action has been suspended (1 page) |
18 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 November 2011 | Appointment of Ms Genevieve Odette Rona Magnan as a director (2 pages) |
2 November 2011 | Appointment of Ms Genevieve Odette Rona Magnan as a director (2 pages) |
1 November 2011 | Appointment of Ms Genevieve Odette Rona Magnan as a director (3 pages) |
1 November 2011 | Appointment of Ms Genevieve Odette Rona Magnan as a director (3 pages) |
30 September 2011 | Registered office address changed from Suite 124 Corporate House 1100 Parkway Solent Business Park Whiteley Hampshire PO15 7AB on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from Suite 124 Corporate House 1100 Parkway Solent Business Park Whiteley Hampshire PO15 7AB on 30 September 2011 (2 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Termination of appointment of Damien Calderbank as a director (2 pages) |
11 April 2011 | Termination of appointment of Damien Calderbank as a director (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Director appointed damian calderbank (1 page) |
25 August 2009 | Appointment terminated director desmond kearney (1 page) |
25 August 2009 | Director appointed damian calderbank (1 page) |
25 August 2009 | Appointment terminated director desmond kearney (1 page) |
20 March 2009 | Incorporation (16 pages) |
20 March 2009 | Incorporation (16 pages) |