North Bridge
Nsw 2063
Australia
Secretary Name | Adrian Bogatez |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4a Pacific St Manly 2095 Sydney Australia |
Secretary Name | Mr Edwin Bogatez |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2008(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2009) |
Role | Secretary |
Correspondence Address | 61 Minimbah Road North Bridge Nsw 2063 Australia |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Ambiance International Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£356,178 |
Cash | £469 |
Current Liabilities | £371,183 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Voluntary strike-off action has been suspended (1 page) |
30 August 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2012 | Voluntary strike-off action has been suspended (1 page) |
19 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2012 | Application to strike the company off the register (3 pages) |
25 October 2012 | Application to strike the company off the register (3 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
17 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 November 2011 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 9 November 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Termination of appointment of Edwin Bogatez as a secretary (1 page) |
28 May 2010 | Director's details changed for Edwin Bogatez on 1 October 2009 (2 pages) |
28 May 2010 | Termination of appointment of Edwin Bogatez as a secretary (1 page) |
28 May 2010 | Director's details changed for Edwin Bogatez on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Edwin Bogatez on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 May 2009 | Secretary appointed mr edwin bogatez (1 page) |
19 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
19 May 2009 | Secretary appointed mr edwin bogatez (1 page) |
18 May 2009 | Appointment terminated secretary adrian bogatez (1 page) |
18 May 2009 | Appointment terminated secretary adrian bogatez (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
12 May 2005 | Return made up to 10/04/05; full list of members
|
12 May 2005 | Return made up to 10/04/05; full list of members
|
16 February 2005 | Registered office changed on 16/02/05 from: suite f 181-183 35-37 grosvenor gardens london SW1W 0BS (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: suite f 181-183 35-37 grosvenor gardens london SW1W 0BS (1 page) |
17 January 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
17 January 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 May 2004 | Return made up to 10/04/04; full list of members
|
26 May 2004 | Return made up to 10/04/04; full list of members
|
11 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: c/o the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: c/o the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page) |
18 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
18 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
11 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 5TH floor lilly house 13 hanover square london W1R 0HW (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 5TH floor lilly house 13 hanover square london W1R 0HW (1 page) |
26 June 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 10/04/01; full list of members
|
12 June 2001 | Return made up to 10/04/01; full list of members
|
31 May 2000 | Company name changed gis pack LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed gis pack LIMITED\certificate issued on 01/06/00 (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
10 April 2000 | Incorporation (20 pages) |
10 April 2000 | Incorporation (20 pages) |