Parnell
Aukland
New Zealand
Secretary Name | Ian Rex Hadwin |
---|---|
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Postman Road Dairy Flat Aukland New Zealand |
Director Name | Richard Allen Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 January 2010) |
Role | CEO |
Correspondence Address | 12061 Broad Meadow Lane Clarksville 21029 Md United States |
Director Name | Dr Thomas Justin Caldwell Vaughan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lilington Road Remuera Foreign New Zealand |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £165,022 |
Net Worth | £18,879 |
Cash | £11,324 |
Current Liabilities | £9,953 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
14 May 2009 | Secretary's Change of Particulars / ian hadwin / 01/01/2009 / Nationality was: new zealand, now: other; HouseName/Number was: , now: 39; Street was: 169 vaughan road, now: postman road; Post Town was: okura, now: dairy flat (1 page) |
14 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
14 May 2009 | Secretary's change of particulars / ian hadwin / 01/01/2009 (1 page) |
12 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
14 April 2008 | Appointment terminated director thomas vaughan (1 page) |
14 April 2008 | Appointment Terminated Director thomas vaughan (1 page) |
20 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
19 March 2008 | Director's Change of Particulars / thomas vaughan / 01/03/2008 / Nationality was: new zealand, now: british; HouseName/Number was: , now: 235; Street was: 1 lilington road, now: mt pleasant road; Area was: , now: mt pleasant; Post Town was: remuera, now: christchurch (1 page) |
19 March 2008 | Director's change of particulars / thomas vaughan / 01/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / richard smith / 01/03/2008 (1 page) |
19 March 2008 | Director's Change of Particulars / richard smith / 01/03/2008 / Street was: brodd meddow lane, now: broad meadow lane (1 page) |
26 February 2008 | Director appointed richard allen smith (2 pages) |
26 February 2008 | Director appointed richard allen smith (2 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
1 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
1 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
8 May 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
8 May 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
8 May 2006 | Ad 19/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2006 | Ad 19/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Incorporation (15 pages) |
3 March 2006 | Incorporation (15 pages) |