Vaucluse
New South Wales 2030
Australia
Director Name | Rear Admiral Anthony Rockley Horton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 December 2001(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Retired |
Correspondence Address | 19 McLoed Avenue Roseville New South Wales 2069 Australia |
Director Name | Mr Pratap Baburao Shirke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe Edge Sunninghill Road Windlesham Surrey GU20 6PP |
Secretary Name | Michael Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Random Hight Rowley Drive Cranleigh Surrey GU6 8PN |
Director Name | Arthur Burton Weller |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Eaton Square London Sw1 |
Secretary Name | Anthony Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bedford Street Nedlands West Australia 6009 |
Secretary Name | Roger Pottie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 12 Pockley Avenue Roseville New South Wales Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £252,400 |
Net Worth | -£114,865 |
Cash | £23,172 |
Current Liabilities | £408,336 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 June 2006 | Dissolved (1 page) |
---|---|
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 15 devonshire square london EC2M 4YW (1 page) |
10 August 2005 | Declaration of solvency (4 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Appointment of a voluntary liquidator (1 page) |
3 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 4TH floor 145 cannon street london EC4N 5BQ (1 page) |
28 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
21 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
4 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Memorandum and Articles of Association (6 pages) |
11 March 2002 | Return made up to 07/03/02; full list of members (5 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
5 October 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 September 2001 | Full accounts made up to 30 June 1999 (13 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: c/o citadel group representative 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2001 | Return made up to 07/03/01; full list of members (5 pages) |
5 September 2001 | Return made up to 07/03/00; full list of members (5 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New secretary appointed (3 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
1 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
30 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
23 June 1998 | Return made up to 07/03/98; full list of members
|
18 September 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
30 May 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 March 1997 | Incorporation (18 pages) |