North Balwyn 3104
Victoria Australia
Foreign
Director Name | Gretta Teresa Williams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 6 Boorahman Street North Balwyn Victoria 3104 |
Secretary Name | Barry Ross Pate |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 24 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 6 Booraham Street North Balwyn 3104 Victoria Australia Foreign |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | PO Box 900 Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Application for striking-off (1 page) |
24 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
29 March 2002 | Return made up to 13/11/01; full list of members
|
29 March 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (3 pages) |
15 January 2001 | Return made up to 13/11/00; full list of members (6 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: rotherwick house p o box 900 3 thomas more street london E1W 1YX (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page) |
5 March 2000 | Full accounts made up to 30 June 1999 (3 pages) |
9 February 2000 | Return made up to 13/11/99; full list of members (6 pages) |
16 February 1999 | Return made up to 13/11/98; full list of members (6 pages) |
16 February 1999 | New director appointed (2 pages) |
4 June 1998 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
24 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
12 February 1998 | Company name changed greenbeech computing LIMITED\certificate issued on 13/02/98 (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
13 November 1997 | Incorporation (14 pages) |