Tauranga
3021
New Zealand
Secretary Name | Gabi Buechel |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 09 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | 100 Munro Road Tuaranga, 3021 New Zealand |
Director Name | Dr Charles Walker Duncan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 January 2013) |
Role | Senior IT Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Riverside Road Wormit Newport-On-Tay Fife DD6 8LS Scotland |
Director Name | Mr James Dougal Crockett |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Needham Place St Stephens Square Norwich Norfolk NR1 3SD |
Director Name | Helen Demacque Crockett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Needham Place St Stephens Square Norwich Norfolk NR1 3SD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Suite 36 14 Conlan Street London W10 5AR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2012 | Application to strike the company off the register (3 pages) |
10 September 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Dr Charles Walker Duncan on 17 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Dr Charles Walker Duncan on 17 February 2011 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Appointment of Dr Charles Walker Duncan as a director (2 pages) |
18 October 2010 | Appointment of Dr Charles Walker Duncan as a director (2 pages) |
14 October 2010 | Termination of appointment of James Crockett as a director (1 page) |
14 October 2010 | Termination of appointment of Helen Demacque Crockett as a director (1 page) |
14 October 2010 | Termination of appointment of James Crockett as a director (1 page) |
14 October 2010 | Termination of appointment of Helen Demacque Crockett as a director (1 page) |
26 March 2010 | Director's details changed for Bruno Jakob Buchel on 17 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr James Dougal Crockett on 17 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Bruno Jakob Buchel on 17 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Helen Demacque Crockett on 17 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr James Dougal Crockett on 17 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Helen Demacque Crockett on 17 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Director's Change of Particulars / james crockett / 17/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 13 ketts court, now: needham place; Area was: needham place, st stephens square, now: st stephens square (2 pages) |
8 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
8 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / james crockett / 17/02/2008 (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
5 March 2007 | S-div 01/04/06 (1 page) |
5 March 2007 | S-div 01/04/06 (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: a f kabini & co chartered accountants 14 conlan street london W10 5AR (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: a f kabini & co chartered accountants 14 conlan street london W10 5AR (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 21 bedford square london WC1B 3HH (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 21 bedford square london WC1B 3HH (1 page) |
5 April 2005 | Return made up to 17/02/05; full list of members (2 pages) |
5 April 2005 | Return made up to 17/02/05; full list of members (2 pages) |
22 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
17 February 2004 | Incorporation (17 pages) |
17 February 2004 | Incorporation (17 pages) |