Bateau Bay
New South Wales
Australia
Director Name | John Robert Lamont |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 13 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 03 April 2007) |
Role | Medical Practitioner |
Correspondence Address | 78 Ellis Lane Camden New South Wales 2571 Australia Foreign |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 April 2007) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Enzo Dominic Beretta |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | Rebhaldenstrasse 8 8002 Zurich Foreign |
Director Name | Mr Thomas Eggenberger |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 1993) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Freudenberg Sreasse 12 Zurich 8044 Foreign |
Director Name | James Reginald George Lanyon |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | Mon Desir The Avenue Sark Channel |
Director Name | Joan Kathleen Lanyon |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | Mon Desir The Avenue Sark Channel Islands Channel |
Director Name | Walter Pfister |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 1993) |
Role | Manager |
Correspondence Address | Mueliwiesstrasse 59 8487 Zell Foreign |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 March 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,315 |
Cash | £2,579 |
Current Liabilities | £264 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 September 2005 | Return made up to 28/06/04; full list of members (7 pages) |
30 June 2004 | New secretary appointed (2 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
16 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
14 March 2002 | Return made up to 28/06/01; full list of members (6 pages) |
5 February 2002 | Secretary's particulars changed (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
31 October 2000 | Return made up to 28/06/00; full list of members
|
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1W 6TP (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 September 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
21 January 1999 | Resolutions
|
20 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
19 November 1997 | Return made up to 28/06/97; no change of members (4 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 November 1996 | Resolutions
|
10 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |