South Circular Road
Dublin
8
Irish
Director Name | Dr Luke Joseph Domien O'Donnell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 October 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 July 2003) |
Role | Dr |
Country of Residence | United Kingdom |
Correspondence Address | Mayo General Hospital Castle Castlebar County Mayo Irish Ireland |
Secretary Name | Jacqueline O'Donnell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 October 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 July 2003) |
Role | Pharmacist |
Correspondence Address | 14 Merton Avenue South Circular Road Dublin 8 Irish |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Lisbon Square Leeds LS1 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2001 | £ nc 100/1000000 19/10/01 (1 page) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Ad 19/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 November 2001 | Resolutions
|
3 October 2001 | Incorporation (19 pages) |