South Turramurra
Nsw 2074
Australia
Director Name | Christopher John Clarke |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 213b Taringa Parade Taringa Qld 4068 Australia |
Director Name | James Grose |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 11-10 Park Lane Towers North 2 Yurong Park Way Woolloomooloo Nsw 2011 Australia |
Director Name | Lawrence Nield |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 14b Union Street Balmain New South Wales 2041 Australia |
Director Name | Phillip Graham Page |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 13 Blyth Place Curtin Act 2605 Australia |
Director Name | Phillip John Tait |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 154 Highland Terrace St Lucia Queensland 4067 Foreign |
Director Name | Shane Michael Gordon Thompson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Architect |
Country of Residence | Australia |
Correspondence Address | 177 Eastwood Street Chandler Queensland 4155 Australia |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mr Christopher Donald Alcock |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Architect |
Country of Residence | Australia |
Correspondence Address | 21 Warrangi Streeet Turramurra New South Wales 2074 Australia |
Director Name | Neil Luttrell Richmond Hanson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 15 Bankside Avenue Undercliffe New South Wales 2206 Australia |
Director Name | Jon James Voller |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 219 Lambert Road Indooroopilly Qld 4068 Australia |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | St Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2004 | Application for striking-off (2 pages) |
15 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 10/08/03; full list of members (9 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
1 November 2002 | Full accounts made up to 30 June 2001 (8 pages) |
29 August 2002 | Location of register of members (1 page) |
29 August 2002 | Location of debenture register (1 page) |
1 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Return made up to 10/08/01; full list of members (9 pages) |
11 October 2001 | Director's particulars changed (1 page) |
17 September 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
14 September 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
22 November 2000 | Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |