Newport
New South Wales
2060
Australia
Director Name | Charles Robert Wright |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 29 Clonmel Road London SW6 5BL |
Secretary Name | Gemma Dee Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Nesbit Court Crawley West Sussex RH11 6AQ |
Director Name | Mr Jonathan Neville Chapple |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | Woodland House Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Mr Anthony Peter Dignum |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate House West Broyle Drive, West Broyle Chichester West Sussex PO19 3PP |
Director Name | Mr Peter Francis Warren |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | Spencers Green Tring Hertfordshire HP23 6LA |
Secretary Name | Beverley Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 3 Veronica Road London SW17 8QL |
Director Name | Rupert Michael Anson Fisher |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2003) |
Role | Sales Director |
Correspondence Address | 2 Sutapac House Mortlake High Street London SW14 8HL |
Director Name | Ashley Crick |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 12 Thurstan Road Wimbledon London SW20 0EB |
Director Name | Andrew John Tillard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowling Green Sherborne Road Milborne Port Somerset DT9 5AX |
Secretary Name | Mr Adrian Peter Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxcroft Bradcutts Lane, Cookham Dean Maidenhead Berks SL6 9TL |
Director Name | Guy Richard Harrison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sopers Farm Peppers Lane Ashurst West Sussex BN44 3AX |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £216,260 |
Gross Profit | £119,909 |
Net Worth | -£274,392 |
Cash | £3,049 |
Current Liabilities | £241,154 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2006 | Receiver ceasing to act (1 page) |
30 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 20 mortlake high street london SW14 8JN (1 page) |
9 September 2003 | Appointment of receiver/manager (1 page) |
30 August 2003 | Director resigned (1 page) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Ad 25/03/03--------- £ si [email protected]=3 £ ic 58/61 (2 pages) |
4 May 2003 | New director appointed (2 pages) |
3 April 2003 | Ad 06/01/03--------- £ si [email protected]=2 £ ic 56/58 (2 pages) |
3 April 2003 | Ad 14/10/02--------- £ si [email protected]=2 £ ic 54/56 (3 pages) |
3 April 2003 | Ad 25/02/02-25/02/02 £ si [email protected] £ ic 27/27 (2 pages) |
3 April 2003 | Return made up to 06/10/02; full list of members
|
3 April 2003 | Ad 22/04/02--------- £ si [email protected]=1 £ ic 27/28 (2 pages) |
3 April 2003 | Ad 26/06/02--------- £ si [email protected]=26 £ ic 28/54 (3 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | New director appointed (2 pages) |
7 February 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
22 February 2002 | Return made up to 06/10/01; full list of members (11 pages) |
22 February 2002 | Director's particulars changed (1 page) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
16 May 2001 | Ad 10/05/01--------- £ si [email protected] £ ic 27/27 (2 pages) |
8 May 2001 | Director's particulars changed (1 page) |
23 January 2001 | Resolutions
|
3 January 2001 | Ad 22/12/00--------- £ si [email protected]=5 £ ic 22/27 (2 pages) |
22 December 2000 | New director appointed (2 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: 12-14 hill rise richmond surrey TW10 6UA (1 page) |
25 October 2000 | Return made up to 06/10/00; full list of members
|
10 October 2000 | Secretary's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
12 September 2000 | New director appointed (2 pages) |
31 August 2000 | Ad 03/08/00-21/08/00 £ si [email protected]=1 £ ic 19/20 (2 pages) |
31 August 2000 | Director's particulars changed (1 page) |
17 July 2000 | Ad 11/07/00--------- £ si [email protected] £ ic 19/19 (2 pages) |
19 June 2000 | Ad 09/06/00-12/06/00 £ si [email protected] £ ic 19/19 (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 8 nesbit court crawley west sussex RH11 6AQ (1 page) |
24 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Ad 18/02/00--------- £ si [email protected] £ ic 19/19 (2 pages) |
13 January 2000 | Ad 17/12/99--------- £ si [email protected] £ ic 19/19 (2 pages) |
21 December 1999 | S-div 30/11/99 (1 page) |
21 December 1999 | Memorandum and Articles of Association (6 pages) |
21 December 1999 | Ad 02/12/99--------- £ si [email protected]=1 £ ic 18/19 (2 pages) |
21 December 1999 | Ad 01/12/99--------- £ si [email protected]=16 £ ic 2/18 (2 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Nc inc already adjusted 30/11/99 (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Memorandum and Articles of Association (12 pages) |
6 October 1999 | Incorporation (15 pages) |