New South Wales 2088
Australia
Director Name | Patrick Joseph Meaney |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Purfield Drive Wargrave Berkshire RG10 8AP |
Secretary Name | Patrick Joseph Meaney |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 18 Purfield Drive Wargrave Berkshire RG10 8AP |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Carlton House 19 West Street Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | John Alexander Sampson 70.00% Ordinary |
---|---|
10 at £1 | John Alexander Sampson 10.00% Ordinary B |
10 at £1 | John Alexander Sampson 10.00% Ordinary C |
10 at £1 | John Alexander Sampson 10.00% Ordinary D |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
19 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
23 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
4 July 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Patrick Meaney as a director (1 page) |
3 July 2012 | Termination of appointment of Patrick Meaney as a secretary (1 page) |
29 June 2011 | Director's details changed for John Alexander Sampson on 1 March 2011 (2 pages) |
29 June 2011 | Director's details changed for John Alexander Sampson on 1 March 2011 (2 pages) |
29 June 2011 | Director's details changed for Patrick Joseph Meaney on 1 March 2011 (2 pages) |
29 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Director's details changed for Patrick Joseph Meaney on 1 March 2011 (2 pages) |
28 June 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 28 June 2011 (1 page) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Secretary's details changed for Patrick Joseph Meaney on 1 October 2009 (1 page) |
4 May 2010 | Secretary's details changed for Patrick Joseph Meaney on 1 October 2009 (1 page) |
4 May 2010 | Director's details changed for Patrick Joseph Meaney on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Patrick Joseph Meaney on 1 October 2009 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 June 2009 | Director's change of particulars / john sampson / 24/05/2008 (1 page) |
16 June 2009 | Return made up to 07/03/09; full list of members (4 pages) |
28 January 2009 | Return made up to 07/03/08; full list of members (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
16 August 2006 | Ad 07/03/05--------- £ si 69@1 (2 pages) |
16 August 2006 | Ad 07/03/05--------- £ si 10@1 (2 pages) |
16 August 2006 | Ad 07/03/05--------- £ si 10@1 (2 pages) |
16 August 2006 | Ad 07/03/05--------- £ si 10@1 (2 pages) |
14 August 2006 | Return made up to 07/03/06; full list of members (3 pages) |
19 April 2006 | New secretary appointed;new director appointed (3 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Resolutions
|
7 March 2005 | Incorporation (18 pages) |