South Melbourne
Victoria 3205
Australia
Director Name | Isaac Jacob Fried |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 111 Cecil Street South Melbourne Victoria 3205 Australia |
Secretary Name | Dean Andrew Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 111 Cecil Street South Melbourne Victoria 3205 Australia |
Director Name | Ruben Maxwell Fried |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 15 Howitt Road Caulfield North Victoria 3161 Australia |
Director Name | Donald William Hilton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 January 2014) |
Role | Chief Financial Officer |
Correspondence Address | 111 Cecil Street South Melbourne Victoria 3205 Australia |
Director Name | Nicholas Howard Vaughan Palmer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 111 Cecil Street South Melbourne Victoria 3205 Australia |
Director Name | James Charles Frederick Garde |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2016(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 July 2017) |
Role | Executive Director |
Country of Residence | Australia |
Correspondence Address | 111 Cecil Street South Melbourne Victoria 3205 |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mountvue Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (3 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
20 March 2018 | Notification of a person with significant control statement (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
16 February 2018 | Termination of appointment of James Charles Frederick Garde as a director on 24 July 2017 (1 page) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
22 February 2017 | Appointment of James Charles Frederick Garde as a director on 15 July 2016 (2 pages) |
22 February 2017 | Termination of appointment of Nicholas Howard Vaughan Palmer as a director on 15 July 2016 (1 page) |
22 February 2017 | Appointment of James Charles Frederick Garde as a director on 15 July 2016 (2 pages) |
22 February 2017 | Termination of appointment of Nicholas Howard Vaughan Palmer as a director on 15 July 2016 (1 page) |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
17 February 2014 | Termination of appointment of Donald Hilton as a director (1 page) |
17 February 2014 | Termination of appointment of Donald Hilton as a director (1 page) |
13 November 2013 | Appointment of Nicholas Howard Vaughan Palmer as a director (2 pages) |
13 November 2013 | Appointment of Nicholas Howard Vaughan Palmer as a director (2 pages) |
25 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Donald William Hilton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Donald William Hilton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Isaac Jacob Fried on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Dean Andrew Berry on 1 May 2010 (1 page) |
3 June 2010 | Secretary's details changed for Dean Andrew Berry on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Morry Fraid on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Isaac Jacob Fried on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Morry Fraid on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Dean Andrew Berry on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Donald William Hilton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Morry Fraid on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Isaac Jacob Fried on 1 May 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
25 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated director ruben fried (1 page) |
25 June 2009 | Appointment terminated director ruben fried (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
13 January 2009 | Director's change of particulars / donald hilton / 07/11/2005 (1 page) |
13 January 2009 | Director's change of particulars / donald hilton / 07/11/2005 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
4 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 August 2007 | Return made up to 23/05/07; full list of members (6 pages) |
13 August 2007 | Return made up to 23/05/07; full list of members (6 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
21 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Memorandum and Articles of Association (13 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Memorandum and Articles of Association (13 pages) |
23 August 2005 | Company name changed charco 1124 LIMITED\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Company name changed charco 1124 LIMITED\certificate issued on 23/08/05 (2 pages) |
23 May 2005 | Incorporation (18 pages) |
23 May 2005 | Incorporation (18 pages) |