Sydney
2060
Secretary Name | Rachael Hollis |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 11 July 2003(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 January 2010) |
Role | Company Director |
Correspondence Address | 68 West Street North Sydney Sydney 2060 |
Director Name | Jeremy Malcolm Thompson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 December 2005) |
Role | Project Management |
Correspondence Address | 124 Iffley Road Hammersmith W6 0PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Jackson Taylor 162-164 Upper Richmond Road London SW15 2SL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,200 |
Cash | £30,697 |
Current Liabilities | £15,676 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 June 2008 | Director's change of particulars / peter mather / 01/08/2007 (1 page) |
17 June 2008 | Secretary's Change of Particulars / rachael hollis / 01/08/2007 / HouseName/Number was: , now: 68; Street was: flat 3 147 hammersmith grove, now: west street north sydney; Area was: hammersmith, now: ; Post Town was: london, now: sydney; Post Code was: W6 0NJ, now: 2060; Country was: , now: australia (1 page) |
17 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
17 June 2008 | Secretary's change of particulars / rachael hollis / 01/08/2007 (1 page) |
17 June 2008 | Director's Change of Particulars / peter mather / 01/08/2007 / HouseName/Number was: , now: 68; Street was: 3 147 hammersmith grove, now: west street north sydney; Post Town was: hammersmith, now: sydney; Region was: london, now: ; Post Code was: W6 0NJ, now: 2060; Country was: , now: australia (1 page) |
17 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
8 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 06/06/04; full list of members
|
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
24 November 2003 | Company name changed omastin LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed omastin LIMITED\certificate issued on 24/11/03 (2 pages) |
19 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
19 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 September 2003 | Resolutions
|
6 September 2003 | Ad 02/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2003 | Ad 02/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2003 | Resolutions
|
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
6 June 2003 | Incorporation (17 pages) |
6 June 2003 | Incorporation (17 pages) |