Australia
2010
Secretary Name | Brian Hendrick Vincent |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 19 June 1998(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 51 Buckingham Street Surry Hills 2010 Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 10 Swan Centre Fishers Lane Chiswick London W4 1RX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£645,977 |
Cash | £6,690 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Application to strike the company off the register (5 pages) |
31 January 2012 | Application to strike the company off the register (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Director's details changed for Lisa Gaye Sullivan on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Lisa Gaye Sullivan on 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
19 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2010 | Director's details changed for Lisa Gaye Sullivan on 19 June 2010 (2 pages) |
18 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Lisa Gaye Sullivan on 19 June 2010 (2 pages) |
18 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
12 October 2007 | Return made up to 19/06/07; no change of members (6 pages) |
12 October 2007 | Return made up to 19/06/07; no change of members (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 September 2006 | Return made up to 19/06/06; full list of members (6 pages) |
7 September 2006 | Return made up to 19/06/06; full list of members (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 July 2005 | Return made up to 19/06/05; full list of members
|
8 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members
|
28 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
31 July 2003 | Return made up to 19/06/03; full list of members
|
31 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 35 st thomas street london SE1 9SN (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 35 st thomas street london SE1 9SN (1 page) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
4 October 2001 | Return made up to 19/06/01; full list of members (5 pages) |
4 October 2001 | Return made up to 19/06/01; full list of members (5 pages) |
24 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 September 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 September 2000 | Full accounts made up to 30 June 1999 (9 pages) |
13 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
13 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
10 August 1999 | Return made up to 19/06/99; full list of members (5 pages) |
10 August 1999 | Return made up to 19/06/99; full list of members (5 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
19 June 1998 | Incorporation (19 pages) |