Balwyn
Victoria
3103
Secretary Name | Louise Raikes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 3/20 Seaview Crescent Black Rock Victoria 3193 |
Director Name | Martin Howard Raybould |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Platts Lane London NW3 7NS |
Director Name | Fiona Betts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | Flat C 114 Crawford Street London W1H 1AG |
Director Name | James Anthony Frank Wadham |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 26 May 1995) |
Role | Barrister |
Correspondence Address | Flat G Ground Floor Kwun King Mansion 51-57 Tai Hong St Lei King Wan Hong Kong Sar China |
Director Name | John Gordon Hitch |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 November 1995(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 July 1996) |
Role | Aviation Consultant |
Correspondence Address | 21 Gloucester Mews London W2 2NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37a Chipstead Valley Road Coulsdon Surrey CR5 2RB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 7-9 swallow street london W1R 8DT (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
14 May 1999 | Return made up to 18/01/99; full list of members (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 April 1998 | Return made up to 18/01/98; no change of members
|
18 March 1998 | Registered office changed on 18/03/98 from: 15 manchester square london W1M 5AE (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
12 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 March 1997 | Return made up to 18/01/97; no change of members (4 pages) |
8 September 1996 | Director resigned (1 page) |
19 July 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 18/01/96; full list of members (6 pages) |
15 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
25 February 1996 | Accounting reference date shortened from 31/01 to 31/03 (1 page) |
27 June 1995 | Director resigned (2 pages) |
24 May 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |