Woombye
Queensland
4559
Director Name | Mr Martin Napier Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beaconsfield Avenue Lowfell Gateshead Tyne & Wear NE9 5XT |
Secretary Name | Mr Martin Napier Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 March 2016) |
Role | Music Business |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beaconsfield Avenue Lowfell Gateshead Tyne & Wear NE9 5XT |
Director Name | Mr Eric Stuart Longley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2012(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN |
Director Name | Daniel James Pope |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(6 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2004) |
Role | General Manager |
Correspondence Address | 32 Summerlee Gardens East Finchley London N2 9QN |
Director Name | Stephanie Reid |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 1998) |
Role | Promotions |
Correspondence Address | 139 Bracklyn Court New North Road Islington London N1 5RN |
Secretary Name | Daniel James Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(6 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2004) |
Role | General Manager |
Correspondence Address | 32 Summerlee Gardens East Finchley London N2 9QN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Martin Gary Gordon Fisher 66.67% Ordinary A |
---|---|
50 at £1 | Martin Gary Gordon Fisher 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£86,384 |
Cash | £269 |
Current Liabilities | £93,005 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2015 | Voluntary strike-off action has been suspended (1 page) |
24 June 2015 | Voluntary strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Voluntary strike-off action has been suspended (1 page) |
20 August 2014 | Voluntary strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Application to strike the company off the register (4 pages) |
5 August 2014 | Application to strike the company off the register (4 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Registered office address changed from 38 Beaconsfield Avenue Gateshead Tyne and Wear NE9 5XT United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Registered office address changed from 38 Beaconsfield Avenue Gateshead Tyne and Wear NE9 5XT United Kingdom on 25 June 2013 (1 page) |
20 December 2012 | Appointment of Eric Stuart Longley as a director (3 pages) |
20 December 2012 | Appointment of Eric Stuart Longley as a director (3 pages) |
26 June 2012 | Director's details changed for Martin Gary Gordon Fisher on 1 May 2012 (2 pages) |
26 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Director's details changed for Martin Gary Gordon Fisher on 1 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Martin Gary Gordon Fisher on 1 May 2012 (2 pages) |
26 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 September 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
20 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Martin Gary Gordon Fisher on 12 April 2010 (2 pages) |
11 October 2010 | Director's details changed for Martin Gary Gordon Fisher on 12 April 2010 (2 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
2 June 2008 | Return made up to 12/04/08; no change of members (7 pages) |
2 June 2008 | Return made up to 12/04/08; no change of members (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 June 2007 | Return made up to 12/04/07; no change of members (7 pages) |
12 June 2007 | Return made up to 12/04/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: modhas 1ST floor battle house 1 east barnet road new barnet hertfordshire EN4 8RR (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: modhas 1ST floor battle house 1 east barnet road new barnet hertfordshire EN4 8RR (1 page) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Return made up to 12/04/05; full list of members
|
6 July 2005 | Return made up to 12/04/05; full list of members
|
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 April 2003 | Return made up to 12/04/03; full list of members
|
14 April 2003 | Return made up to 12/04/03; full list of members
|
21 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
21 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2001 | Return made up to 12/04/01; full list of members (6 pages) |
3 July 2001 | Return made up to 12/04/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 April 1999 | Return made up to 12/04/99; full list of members (8 pages) |
29 April 1999 | Return made up to 12/04/99; full list of members (8 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 April 1998 | Return made up to 12/04/98; full list of members (8 pages) |
23 April 1998 | Return made up to 12/04/98; full list of members (8 pages) |
14 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Return made up to 12/04/97; full list of members (7 pages) |
18 June 1997 | Return made up to 12/04/97; full list of members (7 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
7 May 1997 | Registered office changed on 07/05/97 from: 21 bedford square london WC1B 3HH (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 21 bedford square london WC1B 3HH (1 page) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 July 1996 | Return made up to 12/04/96; full list of members (8 pages) |
7 July 1996 | Return made up to 12/04/96; full list of members (8 pages) |
6 July 1996 | Director's particulars changed (1 page) |
6 July 1996 | Director's particulars changed (1 page) |
28 June 1996 | Accounting reference date shortened from 18/04 to 30/06 (1 page) |
28 June 1996 | Accounting reference date shortened from 18/04 to 30/06 (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 21 bedford square london WC1B 3HH (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 21 bedford square london WC1B 3HH (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
7 August 1995 | Ad 22/06/95--------- £ si 148@1=148 £ ic 2/150 (4 pages) |
7 August 1995 | Ad 22/06/95--------- £ si 148@1=148 £ ic 2/150 (4 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
24 July 1995 | Company name changed starfix LIMITED\certificate issued on 25/07/95 (4 pages) |
24 July 1995 | Company name changed starfix LIMITED\certificate issued on 25/07/95 (4 pages) |
7 July 1995 | Accounts for a dormant company made up to 18 April 1995 (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Accounting reference date shortened from 31/03 to 18/04 (1 page) |
7 July 1995 | Accounting reference date shortened from 31/03 to 18/04 (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Accounts for a dormant company made up to 18 April 1995 (1 page) |
3 July 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | Secretary resigned;new director appointed (4 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Secretary resigned;new director appointed (4 pages) |
3 July 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 120 east road london N1 6AA (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: 120 east road london N1 6AA (1 page) |
12 April 1995 | Incorporation (28 pages) |
12 April 1995 | Incorporation (28 pages) |