Dublin 1
Ireland
Director Name | Surrenda-Link Investment Fund Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 August 2006) |
Correspondence Address | PO Box 866 Gt 3rd Floor Andesron Square Building Sheddon Rd George Town Grand Cayman Cayman Islands |
Director Name | Yande Taylor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Eastland Court 163 Widmore Road Bromley Kent BR1 3AX |
Director Name | Paul William Fagan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 June 2000) |
Role | Paralegal |
Correspondence Address | 7a Marine Square Brighton East Sussex BN2 1DL |
Director Name | Dr Peter Cedric Clode |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Foel Gollog Eryrys Road, Eryrys Mold Clwyd CH7 4DB Wales |
Director Name | Mr Cuthbert Paul Sands |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kingsway Gayton Wirral Merseyside L63 5NS |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Registered Address | 10 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 24 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
3 February 2006 | Accounting reference date shortened from 24/10/05 to 31/08/05 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 24 October 2004 (2 pages) |
20 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 May 2003 | Return made up to 24/05/03; full list of members (6 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 June 2002 | Return made up to 24/05/02; full list of members
|
12 December 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 8-11 grosvenor court foregate street chester CH1 1HG (1 page) |
4 September 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 8-11 grosvenor court foregate street chester CH1 1HG (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 24/05/01; full list of members
|
19 March 2001 | Accounting reference date extended from 31/05/01 to 24/10/01 (1 page) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 67 grosvenor street london W1X 9DB (1 page) |
5 July 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
1 June 2000 | Memorandum and Articles of Association (1 page) |
24 May 2000 | Incorporation (21 pages) |