Vaucluse
Sydney
2030 Nsw
Foreign
Secretary Name | Mr James Nigel Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
21 November 2012 | Secretary's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Mr James Nigel Burns on 21 November 2012 (1 page) |
21 November 2012 | Secretary's details changed for Mr James Nigel Burns on 21 November 2012 (1 page) |
21 November 2012 | Secretary's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
31 March 2010 | Director's details changed for Viscount Charles George Yuill Seymour Dawson Damer Carlow on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Viscount Charles George Yuill Seymour Dawson Damer Carlow on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Viscount Charles George Yuill Seymour Dawson Damer Carlow on 1 October 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 March 2009 | Secretary's change of particulars / james burns / 02/01/2009 (1 page) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 March 2009 | Secretary's change of particulars / james burns / 02/01/2009 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
18 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
24 February 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
24 February 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (16 pages) |
12 March 2004 | Incorporation (16 pages) |