Wahroonga
Sydney
Nsw
Foreign
Secretary Name | Herbert Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 7f Harris Terrace Dundee Angus DD4 9SU Scotland |
Director Name | Sophie Alexis Treasure |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 March 2001) |
Role | Marketing |
Correspondence Address | 25 Mortimer Court Abbey Road London NW8 9AB |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 13 Barons Court Road London W14 9DP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 13 Barons Court Road London W14 9DP |
Registered Address | C/O T Davidson 252 Merton Road London SW18 5JQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,713 |
Cash | £40,235 |
Current Liabilities | £11,522 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
6 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 December 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 34A dorothy road battersea london SW11 2JP (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
12 May 2003 | Return made up to 20/04/03; full list of members
|
30 October 2002 | Registered office changed on 30/10/02 from: 40 hanover gate mansions park road london NW1 4SL (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: c/o ascot drummond uk 1 albany terrace regents park london NW1 4DS (1 page) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 October 2001 | Return made up to 20/04/01; full list of members
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director's particulars changed (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 13 barons court road london W14 9DP (1 page) |
27 March 2001 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
21 August 2000 | Company name changed hyvohob LIMITED\certificate issued on 22/08/00 (2 pages) |