Blackrock
Dundalk
County Louth
Irish
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 May 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Number 3 Stockman Barns Godalming Surrey GU7 1SU |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 River Court Brighouse Road Riverside Park Middlesbrough TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £95 |
Cash | £6,986 |
Current Liabilities | £334,391 |
Latest Accounts | 3 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2010 | Application to strike the company off the register (3 pages) |
29 January 2010 | Application to strike the company off the register (3 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Director's details changed for Mr Paul Patrick Mcgowan on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Director's details changed for Mr Paul Patrick Mcgowan on 20 October 2009 (2 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment Terminated Secretary robert schneiderman (1 page) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 November 2007 | Full accounts made up to 30 November 2006 (13 pages) |
9 November 2007 | Full accounts made up to 30 November 2006 (13 pages) |
6 November 2007 | ML28 removing 2006 aa to 5726763 (1 page) |
6 November 2007 | ML28 removing 2006 aa to 5726763 (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
10 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
15 August 2006 | Accounts for a medium company made up to 31 December 2005 (11 pages) |
15 August 2006 | Accounts for a medium company made up to 31 December 2005 (11 pages) |
3 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
6 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
6 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
10 February 2005 | Company name changed retail agents 20 LIMITED\certificate issued on 10/02/05 (2 pages) |
10 February 2005 | Company name changed retail agents 20 LIMITED\certificate issued on 10/02/05 (2 pages) |
18 January 2005 | Company name changed whitebond LIMITED\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | Company name changed whitebond LIMITED\certificate issued on 18/01/05 (2 pages) |
6 January 2005 | New director appointed (5 pages) |
6 January 2005 | New secretary appointed (3 pages) |
6 January 2005 | New secretary appointed (3 pages) |
6 January 2005 | New director appointed (5 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
18 October 2004 | Incorporation (16 pages) |
18 October 2004 | Incorporation (16 pages) |