Dundrum Business Park
Dundrum
Dublin 14
Ireland
Secretary Name | Gerald James McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Classon House Dundrum Business Park Dundrum Dublin 14 Ireland |
Director Name | Mrs Andrea Reynolds |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 July 2010(1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Luke Street London EC2A 4NT |
Director Name | Mrs Philippa Muwanga |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Gerry James McNally |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 13 Classon House Dundrum Business Park Dundrum Dublin 14 |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 2a Luke Street London EC2A 4NT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 August 2012 | Termination of appointment of Gerald Mcnally as a director (1 page) |
16 August 2012 | Termination of appointment of Gerald Mcnally as a director (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 February 2011 | Registered office address changed from 2a Luke Street London EC2A 4NT United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 2a Luke Street London EC2A 4NT United Kingdom on 18 February 2011 (1 page) |
25 September 2010 | Appointment of Gerald James Mcnally as a director (3 pages) |
25 September 2010 | Appointment of Kieran Patrick O'brien as a director (3 pages) |
25 September 2010 | Appointment of Kieran Patrick O'brien as a director (3 pages) |
25 September 2010 | Appointment of Gerald James Mcnally as a secretary (3 pages) |
25 September 2010 | Appointment of Gerald James Mcnally as a director (3 pages) |
25 September 2010 | Appointment of Gerald James Mcnally as a secretary (3 pages) |
22 September 2010 | Appointment of Ms Andrea Reynolds as a director (2 pages) |
22 September 2010 | Appointment of Ms Andrea Reynolds as a director (2 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
27 July 2010 | Termination of appointment of Cornhill Services Limited as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Cornhill Services Limited as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
27 July 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
27 July 2010 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
27 July 2010 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|