Toowong
Queensland
Q4066
Secretary Name | Mrs Marie Christine Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 8 McGrath Street Toowong Queensland Q4066 |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Hilton Consulting, 119 The Hub 300 Kensal Road London W10 5BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 December 2008 | Director's change of particulars / mark jackson / 01/01/2008 (1 page) |
24 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
24 December 2008 | Secretary's change of particulars / marie jackson / 01/01/2008 (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (2 pages) |
21 April 2006 | Return made up to 29/12/05; full list of members (2 pages) |
21 April 2006 | Accounting reference date extended from 18/04/06 to 30/04/06 (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
8 November 2005 | Total exemption small company accounts made up to 18 April 2005 (5 pages) |
29 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 18 April 2004 (5 pages) |
30 December 2003 | Return made up to 29/12/03; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 18 April 2003 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 18 April 2002 (6 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
27 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 18 April 2001 (5 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: p o box 2588 843 finchley road london NW11 8NA (1 page) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 18 April 2000 (5 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members
|
15 June 1999 | Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1999 | Accounting reference date shortened from 30/04/00 to 18/04/00 (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
15 January 1999 | Company name changed fickle LIMITED\certificate issued on 18/01/99 (2 pages) |
29 December 1998 | Incorporation (14 pages) |