Sandringham
Victoria
3191
Secretary Name | Duncan Richard Fry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 May 2003) |
Role | Manager |
Correspondence Address | 28 Connell Street Hawthorn Victoria 3122 Australia |
Director Name | Oliver John Anthony Reed |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 December 2001) |
Role | Secretary |
Correspondence Address | 34 Hamble Street Fulham London SW6 2RS |
Secretary Name | Dian Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 23 April 1996) |
Role | Accountant |
Correspondence Address | 3 Alder Close Eaton Sown St Neots Cambridgeshire PE19 4QA |
Secretary Name | Oliver John Anthony Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 2001) |
Role | Secretary |
Correspondence Address | 34 Hamble Street Fulham London SW6 2RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Devonshire Mews Chiswick London W4 2HA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (1 page) |
29 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 March 2001 | Return made up to 01/03/01; full list of members
|
5 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
20 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 April 1997 | Return made up to 01/03/97; full list of members
|
15 October 1996 | Accounting reference date notified as 30/06 (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Company name changed waremain LIMITED\certificate issued on 26/04/96 (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Registered office changed on 23/04/96 from: 3 chatsworth road chiswick london W4 3HY (1 page) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Incorporation (9 pages) |