Sinnamon Park 4073
Australia
Secretary Name | Mr Timothy Edward Mullen |
---|---|
Status | Closed |
Appointed | 02 May 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | 2/299 Coronation Drive Milton, 4064 Australia |
Director Name | John Adrian Bradbury |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5353 Memorial Drive Apt 1036 Houston Texas Tx77007 United States |
Secretary Name | Graham Richard O'Geran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 West Avenue Langdon Hills Basildon Essex SS16 6TQ |
Director Name | Dr James Henry O'Geran |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Saint Augustine Mews Colchester Essex CO1 2PF |
Director Name | Yuen Cheung Kwong |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | BNO |
Status | Resigned |
Appointed | 15 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2016) |
Role | Quality Assurance |
Country of Residence | HK |
Correspondence Address | 21/H Block 2 Grandway Garden Taiwai Nt Hong Kong |
Secretary Name | Yuen Cheung Kwong |
---|---|
Nationality | BNO |
Status | Resigned |
Appointed | 15 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 May 2013) |
Role | Quality Assurance |
Country of Residence | HK |
Correspondence Address | 21/H Block 2 Grandway Garden Taiwai Nt Hong Kong |
Director Name | Mrs Lisa O'Geran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 New London Road Chelmsford Essex CM2 0RG |
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
100 at £1 | Als Technichem (Hk) Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Termination of appointment of Yuen Cheung Kwong as a director on 30 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Yuen Cheung Kwong as a director on 30 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
25 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 May 2013 | Appointment of Mr Timothy Edward Mullen as a secretary (2 pages) |
22 May 2013 | Termination of appointment of Yuen Kwong as a secretary (1 page) |
22 May 2013 | Appointment of Mr Gregory Francis Kilmister as a director (2 pages) |
22 May 2013 | Termination of appointment of Lisa O'geran as a director (1 page) |
22 May 2013 | Appointment of Mr Timothy Edward Mullen as a secretary (2 pages) |
22 May 2013 | Termination of appointment of Yuen Kwong as a secretary (1 page) |
22 May 2013 | Termination of appointment of Lisa O'geran as a director (1 page) |
22 May 2013 | Appointment of Mr Gregory Francis Kilmister as a director (2 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Registered office address changed from Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 21 September 2012 (1 page) |
1 August 2012 | Termination of appointment of James O'geran as a director (1 page) |
1 August 2012 | Appointment of Mrs Lisa O'geran as a director (2 pages) |
1 August 2012 | Termination of appointment of James O'geran as a director (1 page) |
1 August 2012 | Appointment of Mrs Lisa O'geran as a director (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Yuen Cheung Kwong on 23 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Yuen Cheung Kwong on 23 August 2010 (2 pages) |
18 September 2010 | Director's details changed for Dr James Henry O'geran on 23 August 2010 (2 pages) |
18 September 2010 | Director's details changed for Dr James Henry O'geran on 23 August 2010 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
22 October 2009 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
9 March 2009 | Company name changed ims reliance LIMITED\certificate issued on 11/03/09 (2 pages) |
9 March 2009 | Company name changed ims reliance LIMITED\certificate issued on 11/03/09 (2 pages) |
28 November 2008 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
28 November 2008 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
9 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
24 January 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
19 October 2007 | Return made up to 24/08/07; no change of members (7 pages) |
19 October 2007 | Return made up to 24/08/07; no change of members (7 pages) |
22 July 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
22 July 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
13 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
7 April 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
7 April 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
1 March 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
1 March 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
9 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
19 August 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
22 June 2004 | Company name changed independent european product cer tification LTD\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed independent european product cer tification LTD\certificate issued on 22/06/04 (2 pages) |
29 April 2004 | Secretary resigned (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | Secretary resigned (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: europa house 65 high street worthing west sussex BN11 1DN (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: europa house 65 high street worthing west sussex BN11 1DN (1 page) |
12 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
11 August 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
11 August 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
24 June 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
24 June 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
7 December 2001 | Return made up to 24/08/01; full list of members (6 pages) |
7 December 2001 | Return made up to 24/08/01; full list of members (6 pages) |
24 August 2000 | Incorporation (15 pages) |
24 August 2000 | Incorporation (15 pages) |