North Bondi
Nsw
2026
Director Name | Carra Hamon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 17 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 June 2014) |
Role | Public Servant |
Country of Residence | New Zealand |
Correspondence Address | 152a Tasman Street Mt Cook Wellington 6021 New Zealand |
Secretary Name | Hilary Quathrine Fuller |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 17 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 178 Hastings Parade North Bondi Nsw 2026 |
Director Name | Neil Stuart Fuller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 36 Savery Drive Surbiton Surrey KT6 5RH |
Secretary Name | Hilary Quathrine Fuller |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 2002(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 36 Savery Drive Surbiton Surrey KT6 5RH |
Secretary Name | Neil Stuart Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2003) |
Role | Accountant |
Correspondence Address | 36 Savery Drive Surbiton Surrey KT6 5RH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | On The Bench (CAN) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 July 2007) |
Correspondence Address | 48 Lancaster Park Richmond Surrey TW10 6AD |
Website | www.on-the-bench.co.uk/ |
---|
Registered Address | Unit 117 30 Red Lion Street Richmond Surrey TW9 1RB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1k at £0.1 | Hilary Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £610,937 |
Current Liabilities | £5,448 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Application to strike the company off the register (3 pages) |
10 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
6 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Hilary Quathrine Fuller on 13 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Hilary Quathrine Fuller on 13 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Hilary Quathrine Fuller on 13 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Hilary Quathrine Fuller on 13 September 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 October 2009 | Director's details changed for Carra Hamon on 15 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Carra Hamon on 15 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Hilary Quathrine Fuller on 15 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Hilary Quathrine Fuller on 15 October 2009 (2 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
7 January 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 January 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
7 January 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
7 January 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 January 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
7 January 2009 | Re-registration of Memorandum and Articles (12 pages) |
7 January 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
7 January 2009 | Re-registration of Memorandum and Articles (12 pages) |
7 January 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 January 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 December 2008 | Total exemption full accounts made up to 28 February 2008 (4 pages) |
2 December 2008 | Total exemption full accounts made up to 28 February 2008 (4 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 June 2008 | Director and secretary's change of particulars / hilary fuller / 12/06/2008 (1 page) |
16 June 2008 | Director and secretary's change of particulars / hilary fuller / 12/06/2008 (1 page) |
24 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 48 lancaster park richmond surrey TW10 6AD (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 48 lancaster park richmond surrey TW10 6AD (1 page) |
18 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
13 July 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
22 November 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
22 November 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
29 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
29 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
5 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 36 savery drive surbiton surrey KT6 5RH (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 36 savery drive surbiton surrey KT6 5RH (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
25 October 2003 | Return made up to 15/10/03; full list of members
|
25 October 2003 | Return made up to 15/10/03; full list of members
|
6 October 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
6 October 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
21 June 2003 | Ad 09/06/03--------- £ si [email protected] £ ic 100/100 (2 pages) |
21 June 2003 | Ad 09/06/03--------- £ si [email protected] £ ic 100/100 (2 pages) |
21 June 2003 | S-div 27/05/03 (1 page) |
21 June 2003 | S-div 27/05/03 (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
15 January 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
15 January 2003 | Director resigned (1 page) |
7 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 43 milbourne lane esher surrey KT10 9EB (2 pages) |
7 December 2002 | Director's particulars changed (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 43 milbourne lane esher surrey KT10 9EB (2 pages) |
7 December 2002 | Director's particulars changed (2 pages) |
7 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
15 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
23 October 2002 | Ad 15/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2002 | Ad 15/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (1 page) |
18 October 2002 | New secretary appointed;new director appointed (1 page) |
18 October 2002 | New secretary appointed;new director appointed (1 page) |
18 October 2002 | New director appointed (1 page) |
15 October 2002 | Incorporation (12 pages) |
15 October 2002 | Incorporation (12 pages) |