Milton
Queensland
4064
Director Name | Mr Shane Andrew Donovan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ackmar Road London SW6 4UP |
Director Name | Richard Leslie Bell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 20 Canning Place London W8 5AD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Walter Lewin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 5 7 Sheffield Terrace London W8 7NG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | John Maiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | 26 Elbe Street Fulham London SW6 2QP |
Director Name | Mr Mark Eric Dinsdale |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Canning Place London W8 5AD |
Secretary Name | Simon John Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 June 2008) |
Role | Secretary |
Correspondence Address | 5 Lowther Road Barnes London SW13 9NX |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 January 2008) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,886 |
Cash | £6,803 |
Current Liabilities | £107,759 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2010 | Application to strike the company off the register (3 pages) |
25 October 2010 | Application to strike the company off the register (3 pages) |
19 May 2010 | Appointment of Mr Shane Andrew Donovan as a director (2 pages) |
19 May 2010 | Registered office address changed from 20 Canning Place London W8 5AD on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 20 Canning Place London W8 5AD on 19 May 2010 (1 page) |
19 May 2010 | Appointment of Mr Shane Andrew Donovan as a director (2 pages) |
18 May 2010 | Appointment of Mr Paul Simon Jobbins as a director (2 pages) |
18 May 2010 | Termination of appointment of Mark Dinsdale as a director (1 page) |
18 May 2010 | Appointment of Mr Paul Simon Jobbins as a director (2 pages) |
18 May 2010 | Termination of appointment of Mark Dinsdale as a director (1 page) |
20 October 2009 | Director's details changed for Mark Eric Dinsdale on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Director's details changed for Mark Eric Dinsdale on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
8 August 2009 | Accounts for a small company made up to 30 June 2009 (4 pages) |
8 August 2009 | Accounts for a small company made up to 30 June 2009 (4 pages) |
23 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
8 August 2008 | Accounts for a small company made up to 30 June 2008 (4 pages) |
8 August 2008 | Accounts for a small company made up to 30 June 2008 (4 pages) |
18 June 2008 | Appointment terminated secretary simon cunningham (1 page) |
18 June 2008 | Appointment Terminated Secretary simon cunningham (1 page) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
16 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
27 April 2005 | Accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
14 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
28 June 2004 | Company name changed 0800 revere (operations) LTD\certificate issued on 28/06/04 (2 pages) |
28 June 2004 | Company name changed 0800 revere (operations) LTD\certificate issued on 28/06/04 (2 pages) |
15 June 2004 | Company name changed essential logistics (europe) lim ited\certificate issued on 15/06/04 (2 pages) |
15 June 2004 | Company name changed essential logistics (europe) lim ited\certificate issued on 15/06/04 (2 pages) |
30 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
30 January 2004 | Accounts made up to 30 June 2003 (2 pages) |
20 October 2003 | Return made up to 07/10/03; full list of members
|
20 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: level 1 10 ansdell street london W8 5BN (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: level 1 10 ansdell street london W8 5BN (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | Secretary resigned (1 page) |
3 December 2002 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
3 December 2002 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (14 pages) |
7 October 2002 | Incorporation (14 pages) |