Lovett Bay
New South Wales
2015
Australia
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 12 June 2001) |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Ian Geoffrey Plater |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 188 Queen Street Woollahra New South Wales 2025 Australia |
Secretary Name | Ian Geoffrey Plater |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 188 Queen Street Woollahra New South Wales 2025 Australia |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 9 months (resigned 05 April 2000) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 9 months (resigned 05 April 2000) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Registered Address | 142 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2001 | Application for striking-off (1 page) |
4 January 2001 | Return made up to 28/06/00; full list of members
|
13 December 2000 | Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
28 June 1999 | Incorporation (18 pages) |