21 Hickson Road
Walsh Bay
Sydney 2000
Australia
Director Name | Peter Anthony McGrath |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 24 Victoria Street Watsons Bay Sydney 2030 Foreign |
Secretary Name | Christopher James Joseph Woods |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 28 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 May 2007) |
Role | International Jockey |
Correspondence Address | Apartment 506 21 Hickson Road Walsh Bay Sydney 2000 Australia |
Director Name | Mr Walter Barry Pluke |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Physical Therapy |
Country of Residence | England |
Correspondence Address | 8 Burford Close Marlow Buckinghamshire SL7 3NF |
Secretary Name | Mr Walter Barry Pluke |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Physical Therapy |
Country of Residence | England |
Correspondence Address | 8 Burford Close Marlow Buckinghamshire SL7 3NF |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | 299 Northborough Road Norbury London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£325 |
Current Liabilities | £325 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
13 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Ad 28/06/04--------- £ si 4910@1=4910 £ ic 100/5010 (2 pages) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
27 September 2003 | Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
11 August 2003 | Incorporation (12 pages) |