Glenhaven
New South Wales 2156
Australia
Secretary Name | Thomas Stuart Ayling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 160 Francis Greenway Drive Cherrybrook New South Wales Australia |
Secretary Name | Douglas Gwilym John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(8 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 87 Regent Street Riverside New South Wales 2765 Australia |
Director Name | Gregory Scott Worrall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 1998(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 1998) |
Role | Operations Manager |
Correspondence Address | 2 Markwell Place Agnes Banks New South Wales 2753 Australia |
Secretary Name | Mr Alan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | Gregory Scott Worrall |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1998(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2003) |
Role | General Manager |
Correspondence Address | 2 Markwell Place Agnes Banks New South Wales 2753 Australia |
Director Name | Dr Harry Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 1 Lancelot Court Castle Hill New South Wales 2154 Australia |
Director Name | Gaynor Strawbridge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 88 Cruickshank Grove Crownhill Milton Keynes MK8 0HG |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £126,657 |
Gross Profit | £31,015 |
Net Worth | -£24,931 |
Cash | £708 |
Current Liabilities | £27,753 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2008 | Application for striking-off (1 page) |
5 September 2007 | Return made up to 02/04/07; full list of members (2 pages) |
10 February 2007 | Full accounts made up to 30 June 2005 (14 pages) |
26 May 2006 | Return made up to 02/04/06; full list of members (5 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 58 alston drive bradwell abbey milton keynes MK13 9HB (1 page) |
30 June 2005 | Return made up to 02/04/05; full list of members (5 pages) |
17 January 2005 | Full accounts made up to 30 June 2004 (9 pages) |
11 May 2004 | Return made up to 02/04/04; full list of members (5 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 22 heathfield stacey bushes milton keynes MK12 6HP (1 page) |
19 November 2003 | Full accounts made up to 30 June 2003 (9 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (9 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
4 June 2001 | Director's particulars changed (1 page) |
11 May 2001 | Return made up to 02/04/01; full list of members (5 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
24 February 2001 | Return made up to 02/04/00; full list of members; amend (5 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
19 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
13 January 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
27 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
5 August 1998 | Company name changed le reve cosmetics (uk) LIMITED\certificate issued on 06/08/98 (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Company name changed forceplan LIMITED\certificate issued on 01/05/98 (2 pages) |
28 April 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
28 April 1998 | Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1998 | Incorporation (15 pages) |