St Heliers
Auckland
New Zealand
Secretary Name | Graham Bruce Roberts |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 02 May 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 August 2007) |
Role | CEO |
Correspondence Address | 26 Glover Road St Heliers Auckland New Zealand |
Director Name | Anthony Paul Coombe |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 12 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 August 2007) |
Role | Chief Financial Officer And Co |
Correspondence Address | 8 Morven Road Epsom Auckland New Zealand |
Director Name | Anthony Paul Coombe |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 8 Morven Road Epsom Auckland New Zealand |
Director Name | James Mark Beyer Wesley |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British New Zealand |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Finance |
Correspondence Address | 56 Albany Mansions Albert Bridge Road Battersea London SW11 4PQ |
Secretary Name | Anthony Paul Coombe |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 8 Morven Road Epsom Auckland New Zealand |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2007 | Application for striking-off (1 page) |
19 January 2007 | Return made up to 15/11/06; full list of members (2 pages) |
3 April 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
23 January 2006 | Return made up to 15/11/05; full list of members (5 pages) |
2 August 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
28 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
15 November 2004 | Incorporation (18 pages) |