Dublin 2
Ireland
Director Name | Jennie Jackson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 October 2011(same day as company formation) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 44-45 St Stephens Green Dublin 2 Ireland |
Secretary Name | Mr Ivor Fitzpatrick |
---|---|
Status | Closed |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 44-45 St Stephens Green Dublin 2 Ireland |
Director Name | Eimear Byrne |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 April 2015) |
Role | Accountant |
Country of Residence | Irish |
Correspondence Address | 45-45 St Stephens Green Dublin Dublin 2 Ireland |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Sandway Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£195,829 |
Cash | £10 |
Current Liabilities | £228,463 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Appointment of Eimear Byrne as a director on 27 January 2014 (3 pages) |
11 September 2014 | (6 pages) |
11 September 2014 | Appointment of Eimear Byrne as a director on 27 January 2014 (3 pages) |
11 September 2014 | (6 pages) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
4 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|