Somersby
New South Wales Nsw 2068
Australia
Director Name | Dr Marie Therese Rowe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 June 1998(2 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 12 September 2023) |
Role | Veterinary Surgeon |
Country of Residence | Australia |
Correspondence Address | 46 Somersby Falls Rd Somersby New South Wales Nsw 2068 Australia |
Secretary Name | Dr Marie Therese Rowe |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 22 June 1998(2 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 12 September 2023) |
Role | Veterinary Surgeon |
Country of Residence | Australia |
Correspondence Address | 46 Somersby Falls Rd Somersby New South Wales Nsw 2068 Australia |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 5th Floor Quadrant House 55 - 58 Pall Mall London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
128 at £1 | Damar Holdings Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
22 June 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 April 2016 | Registered office address changed from C/O Simon Jones Dukes Court 32 Duke Street St James's London SW1Y 6DF to 5th Floor Quadrant House 55 - 58 Pall Mall London SW1Y 5JH on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Simon Jones Dukes Court 32 Duke Street St James's London SW1Y 6DF to 5th Floor Quadrant House 55 - 58 Pall Mall London SW1Y 5JH on 28 April 2016 (1 page) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
1 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 5 May 2011 (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for David Patrick Rowe on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David Patrick Rowe on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr Marie Therese Rowe on 23 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Dr Marie Therese Rowe on 23 April 2010 (2 pages) |
9 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
8 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 52 bedford row london WC1R 4LR (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 52 bedford row london WC1R 4LR (1 page) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
27 October 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
27 October 2005 | Resolutions
|
15 July 2005 | Return made up to 23/04/05; full list of members
|
15 July 2005 | Return made up to 23/04/05; full list of members
|
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
18 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
26 September 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
27 March 2003 | Return made up to 23/04/02; full list of members
|
27 March 2003 | Return made up to 23/04/02; full list of members
|
12 March 2003 | Registered office changed on 12/03/03 from: wood cottage eartham chichester west sussex PO18 0LU (1 page) |
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: wood cottage eartham chichester west sussex PO18 0LU (1 page) |
11 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
11 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
11 September 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
11 September 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
6 June 2001 | Return made up to 23/04/01; full list of members
|
6 June 2001 | Return made up to 23/04/01; full list of members
|
31 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
31 May 2000 | Resolutions
|
3 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Return made up to 23/04/99; full list of members
|
29 July 1999 | Return made up to 23/04/99; full list of members
|
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Registered office changed on 24/06/98 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Ad 22/06/98--------- £ si 126@1=126 £ ic 2/128 (2 pages) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Ad 22/06/98--------- £ si 126@1=126 £ ic 2/128 (2 pages) |
24 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
24 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
24 June 1998 | Secretary resigned (1 page) |
27 May 1998 | Company name changed wb co (1169) LTD\certificate issued on 28/05/98 (2 pages) |
27 May 1998 | Company name changed wb co (1169) LTD\certificate issued on 28/05/98 (2 pages) |
23 April 1998 | Incorporation (27 pages) |
23 April 1998 | Incorporation (27 pages) |