Port Melbourne
Victoria
3207
Secretary Name | Monika Freake |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1002 155 Beach Street Port Melbourne Victoria 3207 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hatd Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Malcolm Lindsay Freake 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hatd Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 (2 pages) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (14 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Director's details changed for Malcolm Lindsay Freake on 10 December 2012 (2 pages) |
29 May 2013 | Secretary's details changed for Monika Freake on 10 December 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 April 2012 | Director's details changed for Malcolm Lindsay Freake on 17 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
15 October 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
5 September 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
10 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
27 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
9 August 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
9 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 March 2005 | Return made up to 27/09/04; full list of members (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 October 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (2 pages) |
13 February 2003 | Return made up to 27/09/02; full list of members (5 pages) |
13 February 2003 | Secretary's particulars changed (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
19 October 2001 | New director appointed (3 pages) |
2 October 2001 | Resolutions
|
27 September 2001 | Incorporation (15 pages) |