Mt Pleasant
6153 Western Australia
Australia
Director Name | Dr Peter Devon Larsen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dundalk Road Floreat 6014 |
Secretary Name | Dr Peter Devon Larsen |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dundalk Road Floreat 6014 |
Director Name | Peter John Campbell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 November 2000(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 September 2007) |
Role | Principal |
Correspondence Address | 21a Douglas St Toorak Victoria 3142 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Springfield House 99-101 Crossbrookstreet Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 November 2006 | Voluntary strike-off action has been suspended (1 page) |
27 June 2006 | Voluntary strike-off action has been suspended (1 page) |
3 January 2006 | Voluntary strike-off action has been suspended (1 page) |
26 July 2005 | Voluntary strike-off action has been suspended (1 page) |
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2005 | Application for striking-off (1 page) |
23 December 2004 | Annual return made up to 27/10/04 (4 pages) |
16 December 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
16 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 February 2004 | Annual return made up to 27/10/03 (4 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: lindop building university of hertfordshire college lane hatfield AL10 9AB (1 page) |
19 November 2002 | Annual return made up to 27/10/02
|
20 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 January 2002 | New director appointed (2 pages) |
21 November 2001 | Annual return made up to 27/10/01
|
28 August 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |