Grays Point
Nsw 2232
Foreign
Australia
Director Name | Peter Francis Wrigley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 July 1997(1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 48 Denning Street Drumoyne Nsw 2047 Foreign Australia |
Secretary Name | Lorenzo Patrick Macolino |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 1 Borradale Road Kingsford Nsw 2032 Foreign Australia |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 May 2002) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,629,840 |
Gross Profit | £291,676 |
Net Worth | £2,418 |
Cash | £100 |
Current Liabilities | £657,974 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
4 November 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
4 November 1999 | Full accounts made up to 31 July 1998 (13 pages) |
18 October 1999 | Return made up to 22/07/99; full list of members (6 pages) |
3 June 1999 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 22/07/98; full list of members (5 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
22 July 1997 | Incorporation (21 pages) |