Claremont
Western Australia
6010
Secretary Name | Mr Duncan Craib |
---|---|
Status | Closed |
Appointed | 01 January 2010(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 October 2012) |
Role | Company Director |
Correspondence Address | 1b 38 Jermyn Street London SW1Y 6DN |
Director Name | Peter Thomas McIntyre |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 3 Muir Place Booragoon Western Australia 6154 |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 1b 38 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Application to strike the company off the register (3 pages) |
30 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-30
|
30 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-30
|
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Lawgram Secretaries Limited on 12 December 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Lawgram Secretaries Limited on 12 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mark Ainsworth Hohnen on 12 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mark Ainsworth Hohnen on 12 December 2009 (2 pages) |
15 March 2010 | Termination of appointment of Peter Mcintyre as a director (1 page) |
15 March 2010 | Termination of appointment of Peter Mcintyre as a director (1 page) |
8 March 2010 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of Lawgram Secretaries Limited as a secretary (1 page) |
8 March 2010 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 8 March 2010 (1 page) |
8 March 2010 | Appointment of Mr Duncan Craib as a secretary (1 page) |
8 March 2010 | Appointment of Mr Duncan Craib as a secretary (1 page) |
8 March 2010 | Termination of appointment of Lawgram Secretaries Limited as a secretary (1 page) |
8 March 2010 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 8 March 2010 (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
16 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
21 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
11 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 190 strand london WC2R 1JN (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 190 strand london WC2R 1JN (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
23 February 2006 | Company name changed kalahari minerals LIMITED\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed kalahari minerals LIMITED\certificate issued on 23/02/06 (2 pages) |
31 January 2006 | Memorandum and Articles of Association (10 pages) |
31 January 2006 | Memorandum and Articles of Association (10 pages) |
25 January 2006 | Company name changed lawgra (no. 1210) LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed lawgra (no. 1210) LIMITED\certificate issued on 25/01/06 (2 pages) |
12 December 2005 | Incorporation (15 pages) |
12 December 2005 | Incorporation (15 pages) |