Tuart Hill
Western Australia 6060
Australia
Secretary Name | Jay Richard Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1510 Mills Road Glen Forest Western Australia 6071 |
Director Name | Drake Resources Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 November 2015) |
Correspondence Address | Level 4, 66 Kings Park Road West Perth Western Australia 6005 |
Director Name | Carl Bernard Vance |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 1510 Mills Road Glen Forest Western Australia 6071 Australia |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Drake Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2015 | Application to strike the company off the register (3 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
24 February 2014 | Appointment of Drake Resources Limited as a director (2 pages) |
21 February 2014 | Termination of appointment of Carl Vance as a director (1 page) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Secretary's details changed for Jay Richard Stephenson on 19 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Carl Bernard Vance on 19 November 2012 (2 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
21 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Return made up to 24/11/08; full list of members (3 pages) |
1 April 2008 | Return made up to 24/11/07; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
18 March 2008 | Prev sho from 30/11/2007 to 30/06/2007 (1 page) |
27 March 2007 | Return made up to 24/11/06; full list of members (5 pages) |
24 November 2005 | Incorporation (18 pages) |
24 November 2005 | Secretary resigned (1 page) |