Mosman
Sydney
Nsw
2088
Secretary Name | Jonathan Farrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 17 Ember Farm Way East Molesey Surrey KT8 0BH |
Director Name | Michael Hanrahan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 58 Russell Street Oatley Sydney Nsw 2223 |
Secretary Name | Michael Hanrahan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 58 Russell Street Oatley Sydney Nsw 2223 |
Director Name | Stuart Green |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 31a Wright Road 2047, Drummoyne New South Wales Australia |
Secretary Name | Stuart Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 31a Wright Road 2047, Drummoyne New South Wales Australia |
Director Name | Mr Allen Douglas McCaskill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Westcott Road Dorking Surrey RH4 3DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 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 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor Brettenham House, Lancaster Place, London WC2E 7EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 April 2002 | Return made up to 28/03/02; full list of members
|
8 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Return made up to 28/03/01; full list of members (7 pages) |
29 June 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
11 April 2000 | New director appointed (1 page) |
10 April 2000 | New secretary appointed;new director appointed (1 page) |
3 April 2000 | Resolutions
|
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (13 pages) |