Surrey Hills
Victoria 3127
Australia
Secretary Name | Simon Vickers Rumbold |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 17 January 2001(1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 February 2006) |
Role | Economist |
Correspondence Address | 4 Vincent Street Surrey Hills Victoria 3127 Australia |
Director Name | Peter Grant Vaughan Holland |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 October 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 19 St James Park Drive Brighton Victoria 3186 Australia |
Director Name | Anthony Dominic Dimasi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2001(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 October 2001) |
Role | Economist |
Correspondence Address | 19 Gyro Close Ryddells Creek Victoria Australia |
Director Name | Reginald Thomas Jebb |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2001(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2003) |
Role | Economist |
Correspondence Address | 23 Young Street Albert Park Victoria Australia |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Dixon Wilson (PO Box 900) Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2005 | Application for striking-off (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
16 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
20 September 2003 | Director resigned (1 page) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
4 March 2003 | Return made up to 16/01/03; full list of members
|
15 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
28 December 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | £ nc 1000/100000 17/01/01 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Ad 22/01/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Company name changed jebb holland dimasi uk LIMITED\certificate issued on 12/02/01 (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
16 January 2001 | Incorporation (14 pages) |