Cottesloe
6011
Western Australia
Director Name | David Hugh Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 November 1997(same day as company formation) |
Role | Barrister |
Country of Residence | Australia |
Correspondence Address | Unit 1 8th Floor Park Towers 201 Spring Street Melbourne Victoria 3000 |
Secretary Name | Geoffrey William Bone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1997(same day as company formation) |
Role | Lawyer |
Correspondence Address | 52 Brighton Street Cottesloe 6011 Western Australia |
Secretary Name | David Hugh Colman |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Barrister |
Country of Residence | Australia |
Correspondence Address | Unit 1 8th Floor Park Towers 201 Spring Street Melbourne Victoria 3000 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor South Brettenham House Lancaster Place London WC2E 7EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29 |
Cash | £207 |
Current Liabilities | £236 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Application for striking-off (1 page) |
21 November 2000 | Return made up to 11/11/00; full list of members
|
10 May 2000 | Company name changed anglo oil LIMITED\certificate issued on 11/05/00 (2 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 December 1999 | Return made up to 11/11/99; full list of members (6 pages) |
25 November 1999 | Ad 23/10/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 November 1998 | Return made up to 11/11/98; full list of members
|
29 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
11 November 1997 | Incorporation (16 pages) |