Towradgi
Nsw 2518
Australia
Director Name | Samantha Jane Isobel Watt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Cowper Road Slough Berkshire SL2 1TQ |
Secretary Name | Gillian Titmuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Cordwallis Road Maidenhead Berkshire SL6 7DQ |
Secretary Name | David William Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage Wooburn Town Buckinghamshire HP10 0PW |
Director Name | David William Foster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2004) |
Role | Accountant |
Correspondence Address | 3 Pines Close Great Missenden Buckinghamshire HP16 0HR |
Director Name | Robert De Dominicis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Manager |
Correspondence Address | 4 Marine Parade Towradgi Towradgi Nsw 2518 Australia |
Director Name | Raymond Bruce Tubman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 December 2010) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 7 Hansen Street Corrimal New South Wales 2518 Australia |
Director Name | Bryan Anthony Hill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 4th Floor 238 Bishopsgate London EC2M 4QD |
Secretary Name | Robert De Dominicis |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2007(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 4 Marine Parade Towradgi Towradgi Nsw 2518 Australia |
Director Name | Mr David Michael Doyle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2010) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | 242 Jones Road Cartina Heights Queenslade 4152 Queensland Australia |
Director Name | David Cameron Shirley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 89 Daintree Place Riverhills 4074 Queensland Australia |
Secretary Name | Mr David Michael Doyle |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2010) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | 242 Jones Road Cartina Heights Queenslade 4152 Queensland Australia |
Secretary Name | Oca Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 2007) |
Correspondence Address | 58 Herschel Street Slough Berkshire SL1 1PG |
Registered Address | Building 5 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page) |
30 December 2010 | Termination of appointment of David Doyle as a director (1 page) |
30 December 2010 | Termination of appointment of David Doyle as a director (1 page) |
7 December 2010 | Termination of appointment of David Doyle as a secretary (1 page) |
7 December 2010 | Termination of appointment of Raymond Tubman as a director (1 page) |
7 December 2010 | Termination of appointment of David Doyle as a secretary (1 page) |
7 December 2010 | Termination of appointment of Raymond Tubman as a director (1 page) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
16 April 2010 | Director's details changed for Raymond Bruce Tubman on 14 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
16 April 2010 | Director's details changed for David Michael Doyle on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Raymond Bruce Tubman on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for David Michael Doyle on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Dedominicis on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Dedominicis on 14 April 2010 (2 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
25 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
25 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
16 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
10 March 2009 | Return made up to 14/04/08; full list of members (4 pages) |
10 March 2009 | Return made up to 14/04/08; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 150 minories london EC3N 1LS (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 150 minories london EC3N 1LS (1 page) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 May 2008 | Appointment Terminated Director david shirley (2 pages) |
14 May 2008 | Director appointed robert dedominicis (2 pages) |
14 May 2008 | Appointment terminated director david shirley (2 pages) |
14 May 2008 | Director appointed robert dedominicis (2 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
16 October 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 October 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: no 1 poultry london EC2R 8JR (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: no 1 poultry london EC2R 8JR (1 page) |
18 July 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 July 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 July 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 July 2006 | Accounts made up to 30 April 2005 (1 page) |
7 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
27 April 2006 | S-div 21/04/06 (1 page) |
27 April 2006 | S-div 21/04/06 (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
10 August 2005 | Return made up to 14/04/05; full list of members (7 pages) |
10 August 2005 | Return made up to 14/04/05; full list of members
|
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
23 June 2004 | Return made up to 14/04/04; full list of members (6 pages) |
23 June 2004 | Return made up to 14/04/04; full list of members (6 pages) |
20 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 May 2004 | Accounts made up to 30 April 2004 (1 page) |
20 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 April 2004 | Accounts made up to 30 April 2003 (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
27 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
27 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
17 December 2002 | Accounts made up to 30 April 2002 (1 page) |
27 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
27 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 September 2001 | Accounts made up to 30 April 2001 (1 page) |
21 June 2001 | Return made up to 14/04/01; full list of members
|
21 June 2001 | Return made up to 14/04/01; full list of members (7 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
16 May 2000 | Company name changed roseswell LIMITED\certificate issued on 17/05/00 (2 pages) |
16 May 2000 | Company name changed roseswell LIMITED\certificate issued on 17/05/00 (2 pages) |
14 April 2000 | Incorporation (15 pages) |
14 April 2000 | Incorporation (15 pages) |