Watsonia
Victoria
3087
Director Name | Allison Margaret Walker |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 05 August 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 February 2008) |
Role | Accountant |
Correspondence Address | 35 Edmund Rice Parade Watsonia Victoria 3087 |
Secretary Name | Allison Margaret Walker |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 05 August 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 February 2008) |
Role | Accountant |
Correspondence Address | 35 Edmund Rice Parade Watsonia Victoria 3087 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 18 Humphry House Whitnell Way Putney London SW15 6DG |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £103,574 |
Net Worth | £2 |
Cash | £21,239 |
Current Liabilities | £21,237 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2007 | Application for striking-off (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 18 humphry house whitnell way london SW15 6DG (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 35 edmund rice parade watsonia victoria 3087 (1 page) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 1/140 fleet road london NW3 2QX (1 page) |
9 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 43 china court asher way wapping london E1W 2JF (1 page) |
21 March 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
13 September 2005 | Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
7 July 2005 | Incorporation (14 pages) |