Richmond
Melbourne
3121
Secretary Name | Mr David Andrew Wardlaw |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Howard Street Richmond Melbourne 3121 |
Secretary Name | Ms Olivia Darian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 September 2010) |
Role | Personal Assistant |
Correspondence Address | 11 Howard Street Richmond Melbourne 3121 |
Director Name | Mr Marcus Watson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Rosaline Road London SW6 7QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 41 G Linden Gardens London W2 4HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2009 | Return made up to 07/05/09; full list of members (3 pages) |
28 September 2009 | Return made up to 07/05/09; full list of members (3 pages) |
27 September 2009 | Secretary's Change of Particulars / olivia darian / 01/09/2009 / Title was: , now: ms; HouseName/Number was: , now: 11; Street was: 41 linden gardens, now: howard street; Post Town was: london, now: richmond; Region was: , now: melbourne; Post Code was: W2 4HQ, now: 3121; Country was: , now: australia (2 pages) |
27 September 2009 | Director and secretary's change of particulars / david wardlaw / 01/09/2009 (2 pages) |
27 September 2009 | Secretary's change of particulars / olivia darian / 01/09/2009 (2 pages) |
27 September 2009 | Accounts made up to 31 May 2008 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 September 2009 | Director and Secretary's Change of Particulars / david wardlaw / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 41G linden gardens, now: howard street; Post Town was: london, now: richmond; Region was: , now: melbourne; Post Code was: W2 4HQ, now: 3121; Country was: , now: australia (2 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Return made up to 07/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 07/05/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
24 April 2008 | Accounts made up to 31 May 2007 (1 page) |
21 April 2008 | Appointment terminated director marcus watson (1 page) |
21 April 2008 | Appointment Terminated Director marcus watson (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
2 December 2007 | Return made up to 07/05/07; no change of members
|
2 December 2007 | Return made up to 07/05/07; no change of members (7 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: onega house 112 main road sidcup DA14 6NE (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: onega house 112 main road sidcup DA14 6NE (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 November 2007 | Accounts made up to 31 May 2006 (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
1 December 2005 | Accounts made up to 31 May 2005 (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 August 2005 | Return made up to 07/05/05; full list of members (7 pages) |
18 August 2005 | Return made up to 07/05/05; full list of members (7 pages) |
7 May 2004 | Incorporation (17 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (17 pages) |