Corbridge
Northumberland
NE45 5PD
Director Name | Justin Mackenzie Macintosh |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Binalong Avenue Allambie Heights 2100 New South Wales Australia Foreign |
Secretary Name | Justin Mackenzie Macintosh |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Binalong Avenue Allambie Heights 2100 New South Wales Australia Foreign |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2006 | Application for striking-off (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 January 2005 | Return made up to 23/10/04; full list of members (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
28 January 2004 | Return made up to 23/10/03; full list of members (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
31 January 2003 | Return made up to 23/10/02; full list of members (7 pages) |
23 December 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
18 December 2002 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
23 October 2001 | Incorporation (17 pages) |