Rose Bay
New South Wales 2029
Australia
Director Name | David William Swannell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 June 2004) |
Role | Lease Packager |
Correspondence Address | 5c Hyde Park Mansions Transept Street London NW1 5ES |
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 19 Severnake Close Isle Of Dogs London E14 9WE |
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 June 2004) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 41 Lancaster Grove London NW3 4HB |
Director Name | Sandip Jobanputra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 June 2004) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Holborn Flat 110 London WC1V 6DR |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | David William Swannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2001) |
Role | Lease Packager |
Correspondence Address | 5c Hyde Park Mansions Transept Street London NW1 5ES |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 5th Floor 40 Queen Street London EC4R 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2004 | Application for striking-off (1 page) |
14 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
16 December 2003 | Return made up to 04/11/03; full list of members (8 pages) |
2 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
29 November 2002 | Return made up to 04/11/02; full list of members
|
15 October 2002 | Director's particulars changed (1 page) |
14 July 2002 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
7 November 2001 | Return made up to 04/11/01; full list of members (5 pages) |
12 October 2001 | Director's particulars changed (1 page) |
31 July 2001 | Resolutions
|
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
24 November 2000 | Return made up to 04/11/00; full list of members (5 pages) |
8 August 2000 | Location of register of members (1 page) |
13 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 200 aldersgate street london EC1A 4DD (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
3 February 2000 | Company name changed cornerglade LIMITED\certificate issued on 03/02/00 (2 pages) |
4 November 1999 | Incorporation (24 pages) |