86 Heath Road
Petersfield
Hampshire
GU31 4EL
Secretary Name | Alison Mary Catherine Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 76 Upper Ground London SE1 9PZ |
Director Name | Timothy John Birdsall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2000(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 67 Griffith Avenue East Roseville New South Wales 2069 Australia |
Director Name | Adam Ginsburg |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2000(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 188 Barenjoey Road Newport New South Wales Australia |
Director Name | Jossel Ginsburg |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2000(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 18 Athlone Crescent Killarney Heights New South Wales Australia |
Director Name | Malcolm Gordon Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2000(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 2 Dettman Avenue Longueville 2066 New South Wales Australia |
Secretary Name | Jossel Ginsburg |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2000(3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 18 Athlone Crescent Killarney Heights New South Wales Australia |
Secretary Name | Neil Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 1 Fairview Avenue St Ives New South Wales 2075 Australia |
Secretary Name | Steven Alan Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 42 Princedale Road London W11 4NL |
Secretary Name | Nuzhat Sayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | Flat 6 106-110 Hallam Street London W1W 5HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,011 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: p o box 41 north harbour portsmouth hampshire PO6 3AU (1 page) |
9 November 2007 | Sp.res. "In specie" (1 page) |
9 November 2007 | Declaration of solvency (3 pages) |
9 November 2007 | Appointment of a voluntary liquidator (1 page) |
9 November 2007 | Resolutions
|
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
20 March 2007 | Return made up to 24/01/07; full list of members (5 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
7 March 2006 | Return made up to 24/01/06; full list of members
|
5 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Resolutions
|
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
2 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
19 May 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
22 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 12 york gate london NW1 4QS (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
18 September 2003 | Full accounts made up to 30 June 2002 (18 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
20 March 2003 | Return made up to 28/02/03; full list of members (2 pages) |
10 September 2002 | Auditor's resignation (1 page) |
18 July 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
5 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
13 June 2000 | Ad 02/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 April 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
20 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 April 2000 | Memorandum and Articles of Association (9 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
8 March 2000 | Company name changed minorchance LIMITED\certificate issued on 09/03/00 (2 pages) |
28 February 2000 | Incorporation (13 pages) |