Heiloo 1851
Foreign
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 1991(4 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 July 2002) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Director Name | James Patrick Cunneen |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 1991(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 22 Oleander Way Kallaroo 6025 Western Australia Foreign |
Director Name | Gregory Eric Reudavey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 1991(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 29 Griver Street Cottesloe Foreign |
Director Name | David James Rich |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 March 2000) |
Role | Accountant |
Correspondence Address | 7 Fife Court Willeton Wa6155 |
Director Name | Raymond Keith Steedman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 March 2000) |
Role | Scientist |
Correspondence Address | 72 Watkins Road Dalkeith Wa 6009 |
Registered Address | Victoria House 64 Paul Street London EC2A 4NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,422 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2002 | Application for striking-off (1 page) |
3 October 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
12 March 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
10 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
19 November 1999 | Return made up to 12/10/99; full list of members
|
21 April 1999 | Registered office changed on 21/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
9 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
31 May 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
10 November 1997 | Return made up to 12/10/97; full list of members
|
15 April 1997 | Accounts for a dormant company made up to 30 June 1996 (7 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 16-26 banner street london EC1Y 8QE (1 page) |
21 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
30 November 1995 | Accounts for a dormant company made up to 30 June 1995 (7 pages) |
19 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
13 April 1995 | Accounts for a dormant company made up to 30 June 1994 (7 pages) |