Mornington
Victoria
3931
Secretary Name | David Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | 22 Larnaca Court Templestowe Victoria 3106 Australia |
Director Name | Peter John Enlund |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 29c Highview Grove Burnwood East Victoria 3151 Australia |
Secretary Name | Peter John Enlund |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 29c Highview Grove Burnwood East Victoria 3151 Australia |
Director Name | Ian Norman Thomson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | Drakes Lodge Willoughby Road Twickenham TW1 2QE |
Secretary Name | Daniel Paul Goldman |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 21 Lumeah Road North Caulfield Victoria 3161 Australia |
Secretary Name | Nelson Keith Robertson Mair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 January 2002(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2002) |
Role | Chief Operations Officer |
Correspondence Address | 506/89 Beach Street Port Melbourne Vic 3207 Australia |
Director Name | Nelson Keith Robertson Mair |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2005) |
Role | Chief Operations Officer |
Correspondence Address | 506/89 Beach Street Port Melbourne Vic 3207 Australia |
Secretary Name | Ashley John Gardner |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 10 Clemec Close Langwarrin South Victoria 3911 Australia |
Secretary Name | Oliver Kysela |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2006(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 October 2009) |
Role | Secretary |
Correspondence Address | 3 Cascade Walk Macleaod West Victoria 3085 Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Country Road International Pty Limited 50.00% Ordinary |
---|---|
1 at 1 | Country Rod Cloting Pty Limited 50.00% Ordinary |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
3 November 2009 | Appointment of David Thomas as a secretary (3 pages) |
3 November 2009 | Appointment of David Thomas as a secretary (3 pages) |
30 October 2009 | Termination of appointment of Oliver Kysela as a secretary (2 pages) |
30 October 2009 | Director's details changed for Ian Moir on 1 October 2009 (3 pages) |
30 October 2009 | Termination of appointment of Oliver Kysela as a secretary (2 pages) |
30 October 2009 | Director's details changed for Ian Moir on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Ian Moir on 1 October 2009 (3 pages) |
13 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 December 2008 | Return made up to 21/11/08; no change of members (6 pages) |
3 December 2008 | Return made up to 21/11/08; no change of members (6 pages) |
28 August 2008 | Accounts made up to 30 June 2007 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 April 2008 | Return made up to 16/11/07; no change of members (6 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 222 grays inn road london WC1X 8XF (1 page) |
23 April 2008 | Return made up to 16/11/07; no change of members (6 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 222 grays inn road london WC1X 8XF (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Accounts made up to 30 June 2006 (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
16 February 2006 | Accounts made up to 30 June 2005 (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
14 February 2006 | Return made up to 16/11/05; full list of members (7 pages) |
14 February 2006 | Return made up to 16/11/05; full list of members (7 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
5 February 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
5 February 2005 | Return made up to 16/11/04; full list of members (7 pages) |
5 February 2005 | Return made up to 16/11/04; full list of members (7 pages) |
5 February 2005 | Accounts made up to 30 June 2004 (7 pages) |
12 February 2004 | Accounts made up to 30 June 2003 (7 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
10 February 2004 | Return made up to 16/11/03; full list of members (7 pages) |
10 February 2004 | Return made up to 16/11/03; full list of members
|
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Return made up to 16/11/02; full list of members
|
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
22 November 2002 | Accounts made up to 30 June 2002 (7 pages) |
22 November 2002 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
5 July 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
5 July 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
3 April 2002 | Particulars of mortgage/charge (8 pages) |
3 April 2002 | Particulars of mortgage/charge (8 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members
|
22 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
2 November 2000 | Accounts made up to 30 June 1999 (2 pages) |
2 November 2000 | Accounts made up to 30 June 2000 (2 pages) |
22 September 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
22 September 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
18 September 2000 | Return made up to 16/11/99; full list of members; amend (6 pages) |
18 September 2000 | Return made up to 16/11/99; full list of members; amend
|
8 September 2000 | Accounting reference date shortened from 15/05/00 to 30/06/99 (1 page) |
8 September 2000 | Accounting reference date shortened from 15/05/00 to 30/06/99 (1 page) |
31 July 2000 | Return made up to 16/11/99; full list of members (6 pages) |
31 July 2000 | Return made up to 16/11/99; full list of members
|
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: s j berwin & co 222 grays inn road london WC1X 8HB (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: s j berwin & co 222 grays inn road london WC1X 8HB (1 page) |
29 June 2000 | New director appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 30/11/99 to 15/05/00 (1 page) |
14 March 2000 | Accounting reference date extended from 30/11/99 to 15/05/00 (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Memorandum and Articles of Association (9 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Memorandum and Articles of Association (9 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | Company name changed papercode LIMITED\certificate issued on 02/12/98 (2 pages) |
2 December 1998 | Company name changed papercode LIMITED\certificate issued on 02/12/98 (2 pages) |
16 November 1998 | Incorporation (13 pages) |