Mosman
Nsw 2088
Australia
Director Name | Graham Andrew Boustred |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 16 Woodland Street Dalgowlah Nsw 2093 Australia |
Secretary Name | Patrick Newton James Allaway |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 01 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 5 Kirkoswald Avenue Mosman Nsw 2088 Australia |
Director Name | Steven John Pammenter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Sales |
Correspondence Address | 2 Elgin Court Elgin Avenue Maida Vale London W9 2NU |
Director Name | Sydney James Reinhardt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | President |
Correspondence Address | 10 Heights Crescent Middle Cove New South Wales 2068 Australia |
Secretary Name | Sydney James Reinhardt |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Heights Crescent Middle Cove New South Wales 2068 Australia |
Director Name | Roger John Price |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2005) |
Role | Chief Executive Officer |
Correspondence Address | 84 Kamerura Road Northbridge New South Wales 2063 Australia |
Director Name | Sharon June Drummond |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2005) |
Role | Group Financial Controller |
Correspondence Address | 15 Everview Avenue Mosman Nsw 2088 Australia |
Secretary Name | Sharon June Drummond |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2005) |
Role | Group Financial Controller |
Correspondence Address | 15 Everview Avenue Mosman Nsw 2088 Australia |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2007 | Application for striking-off (1 page) |
21 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New secretary appointed;new director appointed (1 page) |
20 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
11 April 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
11 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
18 August 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
6 June 2003 | Return made up to 27/03/03; full list of members
|
12 November 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
9 October 2002 | Return made up to 27/03/02; full list of members (6 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
27 March 2001 | Incorporation (17 pages) |