McMahons Point
New South Wales Nsw 2000
Australia
Director Name | Scott Paul Stenhouse |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 May 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 April 2006) |
Role | Computer Consultant |
Correspondence Address | 8 Jeanmarie Crescent Ernia Nsw 2250 Australia |
Director Name | Byron David Williams |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 May 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 April 2006) |
Role | Computer Consultant |
Correspondence Address | 60 Wharf Road Gladesville New South Wales 2111 Australia |
Secretary Name | Scott Paul Stenhouse |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 19 May 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 April 2006) |
Role | Computer Consultant |
Correspondence Address | 8 Jeanmarie Crescent Ernia Nsw 2250 Australia |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,526 |
Net Worth | -£33,423 |
Cash | £25,981 |
Current Liabilities | £25,189 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Voluntary strike-off action has been suspended (1 page) |
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2005 | Application for striking-off (1 page) |
19 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
4 February 2003 | Full accounts made up to 30 June 2001 (11 pages) |
9 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
21 November 2000 | Delivery ext'd 3 mth 30/06/00 (1 page) |
16 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
15 December 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
7 October 1999 | Ad 26/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
19 January 1999 | Incorporation (17 pages) |