Captains Flat
Nsw 2623
Secretary Name | Lisa Johanna Gravemade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 21 Augustus Close Palmerston Act 2913 |
Secretary Name | Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Brigalow Street O'Connor Canberra Act 2602 |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2008 | Application for striking-off (2 pages) |
17 August 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (16 pages) |