Mithcam
South Australia 5062
Foreign
Director Name | David John Tucker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 June 1995(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 December 1999) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 6 Robert Street Glenelg South Australia 5045 Foreign |
Secretary Name | Mark David Ralph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1995(7 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 14 December 1999) |
Role | Company Director |
Correspondence Address | 28 Alexander Avenue Toorak Gardens Adelaide Sa 5065 |
Director Name | Mr Brian Roy Davies |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 1992(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Weemala Crescent Rostover South Australia 5073 Foreign |
Director Name | Mr Richard Thomas Milton Jacobs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 1992(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 12 Sunnyside Road Beaumont South Australian Foreign |
Director Name | Mr Eric Dean Richards |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 1992(4 years after company formation) |
Appointment Duration | 9 months (resigned 10 November 1992) |
Role | Medical Practitioner |
Correspondence Address | 51 Craighill Road St Georges South Australian Foreign |
Director Name | Mr Alfred Ernest Trim |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 1992(4 years after company formation) |
Appointment Duration | 9 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 42 Saratosa Drive Novar Gardens South Australia Foreign |
Director Name | Mr Robert John Williams |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 1992(4 years after company formation) |
Appointment Duration | 9 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 38 Birksgate Drive Urbrae South Australian Foreign |
Secretary Name | Mr Michael Colin Otoole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(4 years after company formation) |
Appointment Duration | 9 months (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | Ridge Farm End Chingford London E4 7QS |
Secretary Name | Miss Jayne Truscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 12 Foxgrove Sittingbourne Kent ME10 2DW |
Secretary Name | Mr Brian Roy Davies |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Weemala Crescent Rostover South Australia 5073 Foreign |
Registered Address | Unity House 205 Euston Road London NW1 2BL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 July 1999 | Application for striking-off (1 page) |
9 June 1999 | Return made up to 12/02/99; full list of members (8 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
30 September 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
30 September 1998 | Resolutions
|
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
15 April 1998 | Return made up to 12/02/98; no change of members
|
11 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
18 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
21 April 1996 | Return made up to 12/02/96; full list of members
|
19 April 1996 | Resolutions
|
19 April 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: clareville house 47 whitcomb street london WC2H 7DM (1 page) |
22 March 1995 | Return made up to 12/02/95; no change of members (6 pages) |