Teneriffe
Brisbane
Queensland
4005
Director Name | Mr Toby James Chambers |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 July 1996(5 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Fernwood Avenue Sudbury Middlesex HA0 2HF |
Secretary Name | Mr Toby James Chambers |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 31 July 1996(5 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rosewood Avenue Greenford Middlesex UB6 7QR |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 2 Green Street Lower Sunbury Middlesex TW16 6RN |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 2 Green Street Sunbury On Thames Middlesex TW16 6RN |
Registered Address | Studio 27 Building 56 South Magnet Road East Lane Bus Park Wembley Middlesex HA9 7RG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
1 at £1 | Commex Holdings Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2014 | Secretary's details changed for Mr Toby James Chambers on 1 January 2014 (1 page) |
9 February 2014 | Secretary's details changed for Mr Toby James Chambers on 1 January 2014 (1 page) |
9 February 2014 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2014-02-09
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2013 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Neville Rodney Chambers on 26 July 2010 (2 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 26 July 2008 with a full list of shareholders (3 pages) |
25 April 2009 | Total exemption small company accounts made up to 30 June 2008 (12 pages) |
10 March 2009 | Return made up to 26/07/07; full list of members (3 pages) |
2 March 2009 | Return made up to 26/07/06; full list of members (3 pages) |
23 February 2009 | Return made up to 26/07/05; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from studio 56 building 56 south magnet road east lane business park wembley middlesex HA9 7RG (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
30 November 2004 | Return made up to 26/07/04; full list of members
|
2 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
4 September 2002 | Total exemption small company accounts made up to 30 June 2000 (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
23 October 2001 | Return made up to 26/07/01; full list of members (5 pages) |
13 February 2001 | Full accounts made up to 30 June 1999 (11 pages) |
3 October 2000 | Return made up to 26/07/00; no change of members (4 pages) |
19 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 November 1998 | Return made up to 26/07/98; full list of members
|
22 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
28 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
10 April 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
30 August 1996 | Company name changed commex health care LIMITED\certificate issued on 02/09/96 (2 pages) |
26 July 1996 | Incorporation (16 pages) |