6 Avenue Des Ligures
Monaco
Mc 98000
Foreign
Secretary Name | Joanthan Richard Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | 54 Bedford Street Willoughby New South Wales 2068 Australia |
Director Name | Roy Allen |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2000) |
Role | Consultant |
Correspondence Address | Woodpeckers Hangersley Hill Ringwood Hampshire BH24 3JN |
Director Name | John Archibald Landels |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 1 Glencarrow Ave Balmoral 2088 Nsw Australia |
Director Name | George Albert Novelli |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2002) |
Role | CEO |
Correspondence Address | 5 Heronscourt Lightwater Surrey GU18 5SW |
Director Name | Graham Ernest Sturt |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2002) |
Role | Accountant |
Correspondence Address | 6 Maple Place Belrose Sydney 2086 Foreign |
Secretary Name | Jonathan Richard Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(7 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 1 Bevan Court 31 Clevedon Road Twickenham TW1 2TS |
Secretary Name | Duncan John Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 66-68 Masbro Road Flat 3 London W14 0LT |
Secretary Name | Jonathan Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 6 Taff House Henry Macauly Avenue Kingston Surrey KT2 5UT |
Secretary Name | Mr Adrian William Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Cottages Mugginton Ashbourne DE6 4PL |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | TLAW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(6 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 14 February 2003) |
Correspondence Address | 3rd Floor Office 83 Marylebone High Street London W1U 4QW |
Registered Address | Ground Floor No 11 Albemarle Street London W1S 4HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | Application for striking-off (1 page) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
19 March 2008 | Location of debenture register (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 March 2007 | Return made up to 04/03/07; full list of members
|
20 December 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
24 March 2006 | New secretary appointed (2 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: ground floor 15 southampton place london WC1A 2AJ (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 9-11 the quadrant richmond upon thames surrey TW9 1BP (1 page) |
7 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Return made up to 04/03/04; full list of members (7 pages) |
20 February 2004 | Director resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 66 chiltern street london W1U 4JT (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
24 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 July 2002 | Full accounts made up to 31 December 2000 (13 pages) |
21 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 100 fetter lane london EC4A 1BN (1 page) |
2 June 2002 | Secretary resigned (1 page) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 August 2001 | Return made up to 02/08/01; full list of members
|
12 April 2001 | Auditor's resignation (1 page) |
13 March 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (3 pages) |
12 February 2001 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: woodpeckers hangersley hill ringwood hampshire BH24 3JN (1 page) |
13 June 2000 | Director resigned (1 page) |
2 March 2000 | Company name changed qnl (uk) LIMITED\certificate issued on 03/03/00 (3 pages) |
23 January 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 October 1999 | Return made up to 02/08/99; full list of members
|
18 January 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 37 prospect lane harpenden hertfordshire AL5 2PL (1 page) |
19 January 1998 | Resolutions
|
13 January 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 August 1997 | Return made up to 02/08/97; no change of members (6 pages) |
6 January 1997 | Full accounts made up to 31 December 1996 (5 pages) |
5 November 1996 | Return made up to 02/08/96; full list of members (6 pages) |
11 December 1995 | Memorandum and Articles of Association (66 pages) |
5 December 1995 | Company name changed quiktrak networks (uk) LIMITED\certificate issued on 06/12/95 (2 pages) |
9 November 1995 | Memorandum and Articles of Association (66 pages) |
19 October 1995 | Director resigned (2 pages) |
16 October 1995 | New director appointed (2 pages) |
13 October 1995 | Company name changed bealaw (397) LIMITED\certificate issued on 16/10/95 (4 pages) |
11 October 1995 | Accounting reference date notified as 31/12 (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: 20 furnival street london EC4A 1BN (1 page) |
2 August 1995 | Incorporation (80 pages) |