Surry Hills
New South Wales
Nws2010
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 22 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 High Street Tonbridge Kent TN9 1BE |
Director Name | Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Director Name | Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 73 Park Crescent Twickenham Middlesex TW2 6NS |
Director Name | Philippa Marion Warburton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 year after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | 113b Watkins Street White Gum Valley Wa6162 |
Secretary Name | Richard Charles Leighton Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | Flat 16 Bedford Gardens House 13 Bedford Gardens London W8 7EE |
Secretary Name | Anna Louise Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 April 2004) |
Role | Company Director |
Correspondence Address | Flat 17 Tennyson Mansions Queens Club Gardens London W14 9TJ |
Director Name | Carolyn Rowena Leighton Davis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2005) |
Role | Teacher |
Correspondence Address | 8 Lindsay St Griffith Canberra Act 2603 Foreign |
Secretary Name | Dr Elizabeth Leighton Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2004(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 10 Montpelier Mews London SW7 1HB |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | C.r.l. Davis 33.33% Ordinary A |
---|---|
2 at £1 | Philippa Marion Warburton 33.33% Ordinary A |
2 at £1 | Richard C. Leighton Davis 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,059,140 |
Cash | £242,114 |
Current Liabilities | £26,922 |
Latest Accounts | 6 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 06 June |
16 August 1996 | Delivered on: 21 August 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 montpelier mews london SW7 and by way of assignment the goodwill of the business please see form 395 for full details of charged assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 November 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
9 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
22 July 2016 | Micro company accounts made up to 6 June 2016 (2 pages) |
29 June 2016 | Previous accounting period extended from 30 April 2016 to 6 June 2016 (1 page) |
25 June 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 110 Cannon Street London EC4N 6EU on 25 June 2016 (2 pages) |
22 June 2016 | Appointment of a voluntary liquidator (1 page) |
22 June 2016 | Declaration of solvency (3 pages) |
22 June 2016 | Resolutions
|
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 April 2016 | Termination of appointment of Philippa Marion Warburton as a director on 15 April 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 May 2014 | Director's details changed for Philippa Marion Warburton on 27 February 2014 (2 pages) |
27 May 2014 | Director's details changed for Richard Leighton Davis on 10 January 2014 (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
27 September 2012 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 27 September 2012 (1 page) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
29 May 2008 | Director's change of particulars / philippa warburton / 29/04/2008 (1 page) |
29 May 2008 | Director's change of particulars / richard davis / 29/04/2008 (1 page) |
16 May 2008 | Gbp ic 180006/6\17/08/07\gbp sr 180000@1=180000\ (1 page) |
2 May 2008 | Resolutions
|
31 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
22 June 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 04/05/05; full list of members
|
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 10 montpelier mews london SW7 1HB (1 page) |
20 September 2004 | Return made up to 04/05/04; full list of members
|
11 August 2004 | Total exemption full accounts made up to 4 November 2003 (10 pages) |
11 August 2004 | Total exemption full accounts made up to 4 November 2003 (10 pages) |
5 August 2004 | Accounting reference date extended from 03/11/04 to 30/04/05 (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
21 April 2004 | New director appointed (3 pages) |
16 September 2003 | Total exemption small company accounts made up to 4 November 2002 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 4 November 2002 (5 pages) |
6 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 4 November 2001 (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 4 November 2001 (6 pages) |
24 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 4 November 2000 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 4 November 2000 (5 pages) |
5 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
10 August 2000 | Accounts for a small company made up to 4 November 1999 (5 pages) |
10 August 2000 | Accounts for a small company made up to 4 November 1999 (5 pages) |
20 June 2000 | Accounts for a small company made up to 4 November 1998 (6 pages) |
20 June 2000 | Return made up to 04/05/00; full list of members
|
20 June 2000 | Accounts for a small company made up to 4 November 1998 (6 pages) |
8 July 1999 | Return made up to 04/05/99; no change of members
|
5 August 1998 | Accounts for a small company made up to 4 November 1997 (5 pages) |
5 August 1998 | Accounts for a small company made up to 4 November 1997 (5 pages) |
23 July 1998 | Return made up to 04/05/98; change of members (6 pages) |
30 June 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: flat 16 bedford gardens house 13 bedford gardens london W8 (1 page) |
8 January 1998 | Director resigned (1 page) |
19 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 4 November 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 4 November 1996 (6 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 1 dyers building london EC1N 2SX (1 page) |
8 September 1996 | Statement of affairs (2 pages) |
27 August 1996 | Ad 16/08/96--------- £ si 180004@1=180004 £ ic 2/180006 (2 pages) |
21 August 1996 | Particulars of mortgage/charge (4 pages) |
21 August 1996 | Resolutions
|
7 June 1996 | Nc inc already adjusted 24/05/96 (1 page) |
6 June 1996 | Accounting reference date extended from 31/05/96 to 03/11/96 (1 page) |
31 May 1996 | Director resigned (2 pages) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | Company name changed hugodrax (3) LIMITED\certificate issued on 03/06/96 (4 pages) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | Director resigned (2 pages) |
30 May 1996 | Memorandum and Articles of Association (15 pages) |
30 May 1996 | Resolutions
|
12 May 1996 | Return made up to 04/05/96; full list of members (8 pages) |
4 May 1995 | Incorporation (42 pages) |