Teneriffe
Queensland 4005
Australia
Director Name | Stephen O'Dowd |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2003) |
Role | Alliance Manager |
Correspondence Address | Tickners Ravenscroft Farm Cowden Edenbridge TN8 7HW |
Secretary Name | Stephen O'Dowd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2003) |
Role | Alliance Manager |
Correspondence Address | Tickners Ravenscroft Farm Cowden Edenbridge TN8 7HW |
Director Name | Robert John Shaw |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2000(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 10 McBrien Place Frenchs Forest Sydney N S W 2086 Foreign |
Director Name | Anthony Paul Weber |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2000(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 83-21 Elamang Ave Kirribilli N S W 2061 Australia |
Secretary Name | Anthony Paul Weber |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2000(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 83-21 Elamang Ave Kirribilli N S W 2061 Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ernst & Young Rolls House 7 Rolls Building Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 08/05/01; full list of members (5 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Memorandum and Articles of Association (9 pages) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Company name changed optionmodern LIMITED\certificate issued on 10/10/00 (2 pages) |
10 October 2000 | Secretary resigned (1 page) |