80 Colin Street
West Perth
West Australia 6005
Australia
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 February 2007) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Mr Jeremy Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,158 |
Current Liabilities | £5,158 |
Latest Accounts | 15 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 April |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2006 | Total exemption full accounts made up to 15 April 2006 (9 pages) |
18 September 2006 | Application for striking-off (1 page) |
27 January 2006 | Return made up to 03/02/06; full list of members (6 pages) |
19 December 2005 | Total exemption full accounts made up to 15 April 2005 (9 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
26 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page) |
15 February 2005 | Total exemption full accounts made up to 15 April 2004 (8 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
9 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
5 December 2003 | Accounting reference date extended from 29/02/04 to 15/04/04 (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | Director resigned (1 page) |
20 February 2003 | Resolutions
|
6 February 2003 | Incorporation (17 pages) |