Pennant Hills
Sydney
Nsw
2120
Director Name | Mr Barry Smorgon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 October 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 19a Colong Road Vaucluse Sydney Nsw 2030 |
Director Name | Mr John Edward Tisdale |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 October 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 January 2015) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 205 Denham Court Road Denham Court Nsw 2565 |
Secretary Name | Mr Barry Smorgon |
---|---|
Status | Closed |
Appointed | 14 October 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | 19a Colong Road Vaucluse Sydney Nsw 2030 |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Jalco Group Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £985,641 |
Gross Profit | -£39,535 |
Net Worth | -£2,706,229 |
Cash | £15,793 |
Current Liabilities | £3,374,736 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2014 | Liquidators statement of receipts and payments to 4 September 2014 (17 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 4 September 2014 (17 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 4 September 2014 (17 pages) |
13 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 4 September 2014 (17 pages) |
13 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Statement of affairs with form 4.19 (6 pages) |
30 October 2013 | Statement of affairs with form 4.19 (6 pages) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Resolutions
|
17 October 2013 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England on 17 October 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr John Edward Tisdale on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr John Andrew Barrington Moore on 7 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr John Edward Tisdale on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr John Andrew Barrington Moore on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr John Andrew Barrington Moore on 7 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr John Edward Tisdale on 7 May 2013 (2 pages) |
19 March 2013 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
11 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
11 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
19 October 2011 | Full accounts made up to 30 June 2010 (12 pages) |
19 October 2011 | Full accounts made up to 30 June 2010 (12 pages) |
14 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
27 June 2011 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
10 December 2010 | Register inspection address has been changed (1 page) |
10 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Register(s) moved to registered inspection location (1 page) |
10 December 2010 | Register(s) moved to registered inspection location (1 page) |
10 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Register inspection address has been changed (1 page) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 October 2009 | Company name changed sevco 2006 LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Appointment of Mr John Andrew Barrington Moore as a director (2 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
15 October 2009 | Termination of appointment of Samuel Lloyd as a director (1 page) |
15 October 2009 | Appointment of Mr John Andrew Barrington Moore as a director (2 pages) |
15 October 2009 | Termination of appointment of Samuel Lloyd as a director (1 page) |
15 October 2009 | Company name changed sevco 2006 LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Appointment of Mr John Edward Tisdale as a director (2 pages) |
15 October 2009 | Appointment of Mr John Edward Tisdale as a director (2 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
14 October 2009 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
14 October 2009 | Appointment of Mr Barry Smorgon as a director (2 pages) |
14 October 2009 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 14 October 2009 (1 page) |
14 October 2009 | Appointment of Mr Barry Smorgon as a secretary (1 page) |
14 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
14 October 2009 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
14 October 2009 | Appointment of Mr Barry Smorgon as a director (2 pages) |
14 October 2009 | Appointment of Mr Barry Smorgon as a secretary (1 page) |
14 October 2009 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 14 October 2009 (1 page) |
25 September 2009 | Incorporation (14 pages) |
25 September 2009 | Incorporation (14 pages) |