Felixston
5070
Australia
Secretary Name | William Robert Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | Unit 39 5 Mount Barker Road Urrbrae Sa 5064 South Australia Foreign |
Director Name | Joseph Marffy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 1998) |
Role | Corporate Finance Consultant |
Correspondence Address | 141 Woodland Gardens Isleworth Middlesex TW7 6LX |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Peter Chikohwero Chimbwa Moyo |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 26 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1998) |
Role | CS |
Correspondence Address | 84 Harare Drive Mount Pleasant Harare Zimbabwe |
Director Name | Eric Horton |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1999) |
Role | Retired |
Correspondence Address | 57 St Blaise Avenue Water Orton Birmingham Warwickshire B46 1RT |
Director Name | Mervyn Hylton Chappel |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2001) |
Role | Accountant |
Correspondence Address | 55a Brigalow Avenue Kensington Gardens Adelaide 5068 Foreign |
Secretary Name | Mervyn Hylton Chappel |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2001) |
Role | Accountant |
Correspondence Address | 55a Brigalow Avenue Kensington Gardens Adelaide 5068 Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2002 | Application for striking-off (1 page) |
6 February 2002 | Secretary resigned;director resigned (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
30 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
9 March 2000 | Return made up to 09/01/00; full list of members (6 pages) |
12 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 244 walsall road bridgtown cannock staffordshire WS11 3JL (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
18 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page) |
14 April 1998 | Return made up to 09/01/98; no change of members (4 pages) |
9 January 1998 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
28 February 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
19 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
6 January 1997 | Resolutions
|
2 October 1996 | New director appointed (2 pages) |
30 August 1996 | Director's particulars changed (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 January 1996 | Accounting reference date notified as 30/09 (1 page) |
9 January 1996 | Incorporation (13 pages) |