London
EC2A 2BB
Director Name | Ms Catherine Eileen Hoyle |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 March 2022(20 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 31 May 2022) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 69 Wilson St London EC2A 2BB |
Director Name | Derek James Leddie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 319 6 Cowper Wharf Road Woolloomooloo Nsw 2011 Australia |
Secretary Name | Hugh Ealey |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2009) |
Role | Secretary |
Correspondence Address | 63 Bennett Street Curl Curl New South Wales 2096 |
Director Name | Matthew William Bailey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2010) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 4 Marlborough Street Surrey Hills Victoria 3127 Australia |
Director Name | Mr Nigel Gregory Long |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotswold Lodge 17 Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Secretary Name | Mr Brendan York |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 2009(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | 41/127-147 Cook Rd Centinnial Park 2021 Nsw Australia |
Secretary Name | Esther Dilukshi Selvanyagam |
---|---|
Status | Resigned |
Appointed | 08 September 2009(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 4 Eaton Street Neutral Bay New South Wales 2089 |
Director Name | Andrew David Bateman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2013) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Pier 8/9 23 Hickson Road Millers Point New South Wales 2000 |
Director Name | Mr Brian Lindsay Bickmore |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2012) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | Level 9 155 George Street Sydney Nsw 2000 |
Secretary Name | Brendan York |
---|---|
Status | Resigned |
Appointed | 01 May 2012(11 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | 69 Wilson St London EC2A 2BB |
Director Name | Mr Matthew Simon Melhuish |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 69 Wilson St London EC2A 2BB |
Director Name | Christopher James Paxton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wilson St London EC2A 2BB |
Secretary Name | Mr Stephen Martin Watson |
---|---|
Status | Resigned |
Appointed | 22 March 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 69 Wilson St London EC2A 2BB |
Director Name | Mr Brendan York |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2019(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 69 Wilson St London EC2A 2BB |
Director Name | Ms Carla Webb-Sear |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2021(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 March 2022) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 69 Wilson St London EC2A 2BB |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Gordon Dadds Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 69 Wilson St London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £756,888 |
Gross Profit | £374,184 |
Net Worth | -£272,634 |
Cash | £16,028 |
Current Liabilities | £750,391 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 November 2009 | Delivered on: 23 November 2009 Satisfied on: 16 May 2013 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Debenture Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
16 October 2020 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
---|---|
26 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Matthew Simon Melhuish as a director on 23 December 2019 (1 page) |
11 December 2019 | Full accounts made up to 30 June 2019 (17 pages) |
19 November 2019 | Appointment of Brendan York as a director on 19 November 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Christopher James Paxton as a director on 7 February 2019 (1 page) |
28 December 2018 | Full accounts made up to 30 June 2018 (17 pages) |
28 September 2018 | Termination of appointment of Stephen Martin Watson as a secretary on 28 September 2018 (1 page) |
7 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
23 March 2018 | Appointment of Mr Stephen Martin Watson as a secretary on 22 March 2018 (2 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
27 May 2016 | Secretary's details changed for Brendan York on 27 May 2016 (1 page) |
27 May 2016 | Secretary's details changed for Brendan York on 27 May 2016 (1 page) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Annual return made up to 23 April 2015 Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 April 2015 Statement of capital on 2015-09-29
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Registered office address changed from 5th Floor 159 - 173 st.John's Street London EC1V 4QJ United Kingdom to 69 Wilson St London EC2A 2BB on 19 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from 5th Floor 159 - 173 st.John's Street London EC1V 4QJ United Kingdom to 69 Wilson St London EC2A 2BB on 19 August 2015 (2 pages) |
4 December 2014 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
4 December 2014 | Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 11 June 2014 (1 page) |
4 December 2014 | Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 11 June 2014 (1 page) |
4 December 2014 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
4 December 2014 | Secretary's details changed for Dlc Company Services Limited on 23 September 2013 (1 page) |
4 December 2014 | Secretary's details changed for Dlc Company Services Limited on 23 September 2013 (1 page) |
4 November 2014 | Full accounts made up to 30 June 2014 (15 pages) |
4 November 2014 | Full accounts made up to 30 June 2014 (15 pages) |
24 June 2014 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 24 June 2014 (1 page) |
17 June 2014 | Termination of appointment of a secretary (1 page) |
17 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of a secretary (1 page) |
17 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
15 May 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 15 May 2014 (1 page) |
20 March 2014 | Registered office address changed from C/O Dvaneport Lyons 6 Agar Street London WC2N 4HN England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from C/O Dvaneport Lyons 6 Agar Street London WC2N 4HN England on 20 March 2014 (1 page) |
14 January 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 14 January 2014 (1 page) |
19 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
25 October 2013 | Appointment of Christopher James Paxton as a director (2 pages) |
25 October 2013 | Appointment of Christopher James Paxton as a director (2 pages) |
25 October 2013 | Termination of appointment of Andrew Bateman as a director (1 page) |
25 October 2013 | Termination of appointment of Andrew Bateman as a director (1 page) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page) |
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Satisfaction of charge 1 in full (4 pages) |
16 May 2013 | Satisfaction of charge 1 in full (4 pages) |
3 April 2013 | Termination of appointment of Brian Bickmore as a director (1 page) |
3 April 2013 | Appointment of Mr Matthew Simon Melhuish as a director (2 pages) |
3 April 2013 | Appointment of Mr Matthew Simon Melhuish as a director (2 pages) |
3 April 2013 | Termination of appointment of Brian Bickmore as a director (1 page) |
31 October 2012 | Full accounts made up to 30 June 2012 (15 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (15 pages) |
30 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Termination of appointment of Nigel Long as a director (1 page) |
28 May 2012 | Termination of appointment of Nigel Long as a director (1 page) |
28 May 2012 | Appointment of Brendan York as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Esther Selvanyagam as a secretary (1 page) |
28 May 2012 | Termination of appointment of Esther Selvanyagam as a secretary (1 page) |
28 May 2012 | Appointment of Brendan York as a secretary (2 pages) |
18 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
18 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Appointment of Mr Brian Lindsay Bickmore as a director (2 pages) |
17 March 2011 | Appointment of Mr Brian Lindsay Bickmore as a director (2 pages) |
7 March 2011 | Appointment of Andrew David Bateman as a director (2 pages) |
7 March 2011 | Appointment of Andrew David Bateman as a director (2 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
22 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Nigel Gregory Long on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Nigel Gregory Long on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Nigel Gregory Long on 1 October 2009 (2 pages) |
18 June 2010 | Termination of appointment of Brendan York as a secretary (1 page) |
18 June 2010 | Termination of appointment of Brendan York as a secretary (1 page) |
30 April 2010 | Termination of appointment of Matthew Bailey as a director (1 page) |
30 April 2010 | Termination of appointment of Matthew Bailey as a director (1 page) |
15 January 2010 | Termination of appointment of Hugh Ealey as a secretary (1 page) |
15 January 2010 | Termination of appointment of Hugh Ealey as a secretary (1 page) |
15 January 2010 | Appointment of Esther Dilukshi Selvanyagam as a secretary (1 page) |
15 January 2010 | Appointment of Esther Dilukshi Selvanyagam as a secretary (1 page) |
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Resolutions
|
23 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
16 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
22 June 2009 | Secretary appointed brendan york (2 pages) |
22 June 2009 | Secretary appointed brendan york (2 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
29 April 2009 | Secretary's change of particulars / hugh ealey / 29/05/2007 (1 page) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
29 April 2009 | Director's change of particulars / nigel long / 31/10/2008 (1 page) |
29 April 2009 | Secretary's change of particulars / hugh ealey / 29/05/2007 (1 page) |
29 April 2009 | Director's change of particulars / nigel long / 31/10/2008 (1 page) |
11 November 2008 | Director appointed matthew william bailey (2 pages) |
11 November 2008 | Appointment terminated director derek leddie (1 page) |
11 November 2008 | Director appointed matthew william bailey (2 pages) |
11 November 2008 | Director appointed nigel long (2 pages) |
11 November 2008 | Director appointed nigel long (2 pages) |
11 November 2008 | Appointment terminated director derek leddie (1 page) |
27 October 2008 | Full accounts made up to 30 June 2008 (16 pages) |
27 October 2008 | Full accounts made up to 30 June 2008 (16 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
15 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 May 2006 | Return made up to 23/04/06; full list of members
|
8 May 2006 | Return made up to 23/04/06; full list of members
|
13 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
28 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
21 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 May 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
9 May 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 April 2002 | Return made up to 23/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 23/04/02; full list of members (6 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
23 April 2001 | Incorporation (17 pages) |
23 April 2001 | Incorporation (17 pages) |