Tallai
Queensland 4213
Australia
Secretary Name | Mr Robert Husband |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1994(15 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Robert Ian Husband |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(21 years, 12 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 03 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Neil Robert Stammers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(35 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Jonathan Twiston Crisp |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Marketing Consultant |
Correspondence Address | Grange House America Hill St Horkesley Colchester Essex |
Secretary Name | Mr Peter Edward Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Colchester Essex CO3 3AD |
Director Name | Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Flat 17 De Walden Court 85 New Cavendish Str London W1 |
Secretary Name | Neil Robert Stammers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 2 Geraldine Road London W4 3PA |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Jonathan T. Crisp 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 January 2021 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
---|---|
10 November 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
5 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
23 May 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
11 July 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
11 July 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 April 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
9 April 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 October 2014 | Appointment of Mr Neil Robert Stammers as a director on 1 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Neil Robert Stammers as a director on 1 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Neil Robert Stammers as a director on 1 October 2014 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
11 March 2013 | Accounts made up to 28 February 2013 (6 pages) |
11 March 2013 | Accounts made up to 28 February 2013 (6 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
17 July 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
17 February 2011 | Secretary's details changed for Mr Robert Husband on 15 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Robert Husband on 15 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Mr Robert Husband on 15 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Robert Husband on 15 February 2011 (2 pages) |
31 January 2011 | Registered office address changed from Lee Associates 5 Southampton Place London WC1A 2DA on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Lee Associates 5 Southampton Place London WC1A 2DA on 31 January 2011 (1 page) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
5 May 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
21 January 2010 | Director's details changed for Jonathan Twiston Crisp on 4 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Jonathan Twiston Crisp on 4 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Jonathan Twiston Crisp on 4 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
5 May 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
5 May 2009 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
5 May 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
6 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
6 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
4 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
4 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
8 February 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
8 February 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
12 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2004 | Return made up to 04/12/04; full list of members (5 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members (5 pages) |
16 September 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
16 September 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
26 November 2003 | Return made up to 04/12/03; full list of members (5 pages) |
26 November 2003 | Return made up to 04/12/03; full list of members (5 pages) |
10 September 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
10 September 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
23 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
23 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
19 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
19 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
29 November 2001 | Return made up to 04/12/01; full list of members (5 pages) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Return made up to 04/12/01; full list of members (5 pages) |
13 July 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
13 July 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
11 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
11 May 2000 | Accounts made up to 29 February 2000 (8 pages) |
11 May 2000 | Accounts made up to 29 February 2000 (8 pages) |
8 December 1999 | Return made up to 14/12/99; full list of members
|
8 December 1999 | Return made up to 14/12/99; full list of members
|
5 November 1999 | Accounts made up to 28 February 1999 (7 pages) |
5 November 1999 | Accounts made up to 28 February 1999 (7 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members
|
16 December 1998 | Return made up to 14/12/98; no change of members
|
31 October 1998 | Accounts made up to 28 February 1998 (6 pages) |
31 October 1998 | Accounts made up to 28 February 1998 (6 pages) |
9 March 1998 | Return made up to 31/12/97; full list of members
|
9 March 1998 | Return made up to 31/12/97; full list of members
|
11 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
11 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
10 April 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
10 April 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members
|
20 December 1995 | Return made up to 31/12/95; no change of members
|
8 December 1995 | Accounts made up to 28 February 1995 (6 pages) |
8 December 1995 | Accounts made up to 28 February 1995 (6 pages) |