Neutral Bay
Nsw
2089
Secretary Name | Mr Craig Richard Colbran |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 22 September 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 April 2014) |
Role | Company Director |
Correspondence Address | 4/62a Aubin Street Neutral Bay Nsw 2089 |
Secretary Name | Darren Bolger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 42 Montserrat Road, Putney London SW15 2LA |
Secretary Name | Louise Helen Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Regal House 80a Richmond Road Kingston KT2 5EL |
Director Name | Louise Helen Farley |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 2005) |
Role | Accounts Coordinator |
Correspondence Address | 1 Regal House 80a Richmond Road Kingston KT2 5EL |
Secretary Name | Jacinda Jane Keyte |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 11 Ruvigny Gardens Putney London SW15 1JR |
Registered Address | Apollo House Eboracum Way York Yorkshire YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Michelle King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,299 |
Cash | £56 |
Current Liabilities | £79,539 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Dissolution deferment (1 page) |
30 April 2012 | Dissolution deferment (1 page) |
30 April 2012 | Completion of winding up (1 page) |
30 April 2012 | Completion of winding up (1 page) |
21 December 2011 | Order of court to wind up (2 pages) |
21 December 2011 | Order of court to wind up (2 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-03-30
|
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL United Kingdom on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL United Kingdom on 28 September 2010 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2010 | Director's details changed for Miss Michelle Louise King on 12 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Miss Michelle Louise King on 12 June 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 February 2010 | Director's details changed for Miss Michelle Louise King on 1 November 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Craig Richard Colbran on 1 November 2009 (1 page) |
8 February 2010 | Director's details changed for Miss Michelle Louise King on 1 November 2009 (2 pages) |
8 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Mr Craig Richard Colbran on 1 November 2009 (1 page) |
8 February 2010 | Secretary's details changed for Mr Craig Richard Colbran on 1 November 2009 (1 page) |
8 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Miss Michelle Louise King on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 5 November 2008 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 5 November 2008 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 5 November 2008 with a full list of shareholders (3 pages) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2009 | Return made up to 05/11/07; full list of members (3 pages) |
14 September 2009 | Return made up to 05/11/07; full list of members (3 pages) |
27 June 2009 | Compulsory strike-off action has been suspended (1 page) |
27 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from G05 chapelier house eastfields avenue london SW18 1LR (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from G05 chapelier house eastfields avenue london SW18 1LR (1 page) |
6 March 2009 | Secretary's Change of Particulars / craig colbran / 15/02/2009 / HouseName/Number was: unit 21, now: 1; Street was: 40 raglan street, now: 66 prince street (1 page) |
6 March 2009 | Director's Change of Particulars / michelle king / 15/02/2009 / HouseName/Number was: unit 21, now: 1; Street was: 40 raglan street, now: 66 prince street (1 page) |
6 March 2009 | Director's change of particulars / michelle king / 15/02/2009 (1 page) |
6 March 2009 | Secretary's change of particulars / craig colbran / 15/02/2009 (1 page) |
1 October 2008 | Secretary's change of particulars / craig colbran / 01/07/2008 (1 page) |
1 October 2008 | Director's change of particulars / michelle king / 01/07/2008 (1 page) |
1 October 2008 | Director's Change of Particulars / michelle king / 01/07/2008 / HouseName/Number was: , now: 21/40; Street was: G05 chapelier house, now: raglan street; Area was: eastfields avenue, now: ; Post Town was: london, now: mosman; Region was: , now: nsw; Post Code was: SW18 1LR, now: 2088; Country was: , now: australia (1 page) |
1 October 2008 | Secretary's Change of Particulars / craig colbran / 01/07/2008 / HouseName/Number was: , now: 21/40; Street was: G05 chapelier house, now: raglan street; Area was: eastfields avenue, now: ; Post Town was: london, now: mosman; Region was: , now: nsw; Post Code was: SW18 1LR, now: 2088; Country was: , now: australia (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 20 mortlake high street mortlake business centre london surrey SW14 8JN (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 20 mortlake high street mortlake business centre london surrey SW14 8JN (1 page) |
11 January 2007 | Return made up to 05/11/06; full list of members (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 1 crescent stables 139 upper richmond road putney london SW15 2TN (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Return made up to 05/11/06; full list of members (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 20 mortlake high street mortlake business centre london surrey SW14 8JN (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 20 mortlake high street mortlake business centre london surrey SW14 8JN (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Location of debenture register (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 1 crescent stables 139 upper richmond road putney london SW15 2TN (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Location of debenture register (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 November 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (1 page) |
29 September 2005 | New secretary appointed (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Ad 30/09/04--------- £ si 999@1 (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Return made up to 05/11/04; full list of members
|
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Ad 30/09/04--------- £ si 999@1 (2 pages) |
30 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
13 May 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
13 May 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: basement 338 old york road london SW18 1SS (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: basement 338 old york road london SW18 1SS (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
5 November 2003 | Incorporation (12 pages) |