Teneriffe
Brisbane
Queensland
4005
Director Name | Mr Toby James Chambers |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 October 1994(6 days after company formation) |
Appointment Duration | 21 years, 5 months (closed 08 March 2016) |
Role | Dircetor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Fernwood Avenue Sudbury Middlesex HA0 2HF |
Secretary Name | Mr Toby James Chambers |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 04 October 1994(6 days after company formation) |
Appointment Duration | 21 years, 5 months (closed 08 March 2016) |
Role | Food Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rosewood Avenue Greenford Middlesex UB6 7QR |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | Studio 27 Building 56 South Magnet Road East Lane Business Park Wembley HA9 7RG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
2 at £1 | Commex Holdings Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-08-19
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2014 | Secretary's details changed for Mr Toby James Chambers on 1 January 2014 (1 page) |
9 February 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Secretary's details changed for Mr Toby James Chambers on 1 January 2014 (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
10 January 2013 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
25 April 2009 | Total exemption small company accounts made up to 30 June 2008 (13 pages) |
4 February 2009 | Return made up to 28/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 28/09/06; no change of members (4 pages) |
10 September 2008 | Return made up to 28/09/07; full list of members (8 pages) |
27 August 2008 | Return made up to 28/09/05; no change of members (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2003 (12 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
29 October 2004 | Return made up to 28/09/04; full list of members
|
17 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 June 2000 (9 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: 2 green street lower sunbury TW16 6RN (1 page) |
23 October 2001 | Return made up to 28/09/01; no change of members (4 pages) |
13 February 2001 | Full accounts made up to 30 June 1999 (14 pages) |
28 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
14 October 1999 | Return made up to 28/09/99; full list of members (5 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
16 November 1998 | Return made up to 28/09/98; full list of members
|
22 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
14 November 1997 | Return made up to 28/09/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
28 August 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 49 taunton avenue hounslow east middlesex TW3 4AG (1 page) |
1 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
19 June 1995 | Accounting reference date notified as 31/03 (1 page) |