Toorak
Vic 3142
Foreign
Director Name | Michael Edward Fitzgerald |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | S I M Palace 6 Boulevard Du Jardin Exotique Monaco Mc 98000 |
Director Name | Malcolm Henry Ware |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 January 2000) |
Role | Chief Executive |
Correspondence Address | 39 Hopetoun Avenue Canterbury Victoria Foreign |
Director Name | Richard Frederick Wiesener |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | Villa Marie Louise 7 Avenue De La Costa Monaco Mc98000 Foreign |
Secretary Name | Arlington Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 1995(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 January 2000) |
Correspondence Address | Le Panorama Ab 57 Ru Grimaldi Monaco Mc 98000 Foreign |
Secretary Name | Bruce Lynn Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | C/O Elders Investments (Uk) Limited Greenly House London EC3A 7LP |
Secretary Name | Alliance (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 1995) |
Correspondence Address | 13 Cromwell Tower Barbican London EC2Y 8DD |
Secretary Name | Wexel Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 August 1995) |
Correspondence Address | C/O Alliance Maritime Investments 14 Avenue De Grande Bretagne Monaco Mc 98000 |
Registered Address | Jacqueline Dudding 13 Cromwell Tower London EC2Y 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cripplegate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 May 1999 | Receiver ceasing to act (4 pages) |
1 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: c/o alliance (uk) LIMITED 5TH floor, 6/7 grosvenor place london SW1X 7SH (1 page) |
6 September 1995 | Secretary resigned (2 pages) |