Ngaio
Wellington, 6035
New Zealand
Secretary Name | Joanna Lucy Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 29 April 2015) |
Role | Company Director |
Correspondence Address | 40 Kenya Street Ngaio Wellington, 6035 New Zealand |
Director Name | Chris Birks |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 2 Alfred Close London W4 5UW |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Hamish Mackenzie |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 44 Sutton Court Sutton Court Road Chiswick London W4 3JE |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10 at £0.1 | Chris Birks 9.09% Ordinary B |
---|---|
5 at £1 | Hamish Mackenzie 45.45% Ordinary A |
5 at £1 | Joanna Lucy Mackenzie 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £140,910 |
Cash | £97,943 |
Current Liabilities | £35,112 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 January 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (11 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 24 September 2014 (11 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (11 pages) |
8 October 2013 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ on 8 October 2013 (2 pages) |
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
7 October 2013 | Resolutions
|
7 October 2013 | Declaration of solvency (3 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Declaration of solvency (3 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 April 2008 | Director's change of particulars / hamish mackenzie / 18/01/2008 (1 page) |
25 April 2008 | Director's change of particulars / hamish mackenzie / 18/01/2008 (1 page) |
25 April 2008 | Secretary's change of particulars / joanna mackenzie / 18/01/2008 (1 page) |
25 April 2008 | Secretary's change of particulars / joanna mackenzie / 18/01/2008 (1 page) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 44 sutton court sutton court raod chiswick london W4 3JE (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 44 sutton court sutton court raod chiswick london W4 3JE (1 page) |
8 August 2006 | Return made up to 03/06/06; full list of members
|
8 August 2006 | Return made up to 03/06/06; full list of members
|
28 December 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
22 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
10 March 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 March 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
25 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
25 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
25 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
25 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
25 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 2 alfred close london W4 5UW (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 2 alfred close london W4 5UW (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
3 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: 46 rothschild road london W4 5HT (1 page) |
25 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: 46 rothschild road london W4 5HT (1 page) |
25 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 July 1999 | Return made up to 03/06/99; no change of members
|
21 July 1999 | Return made up to 03/06/99; no change of members
|
24 May 1999 | Registered office changed on 24/05/99 from: 500 chiswick high road chiswick london W4 5RG (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 500 chiswick high road chiswick london W4 5RG (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
5 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 July 1998 | Return made up to 03/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 03/06/98; full list of members (6 pages) |
17 February 1998 | Secretary's particulars changed (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Secretary's particulars changed (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 46 rothschild road chiswick london W4 5HT (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 46 rothschild road chiswick london W4 5HT (1 page) |
7 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed;new director appointed (1 page) |
7 July 1997 | New director appointed (1 page) |
7 July 1997 | New director appointed (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
7 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New secretary appointed;new director appointed (1 page) |
7 July 1997 | Secretary resigned (1 page) |
3 June 1997 | Incorporation (15 pages) |
3 June 1997 | Incorporation (15 pages) |