Waverton
Sydney
Nsw 2060
Australia
Secretary Name | Benjamin Muir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 April 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2/5 Priory Road Waverton Sydney Nsw 2060 Australia |
Director Name | Mrs Kerry Wright |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 15 November 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 April 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 303 Burkeley Court Marine Drive Port Elizabeth 6001 |
Director Name | Mr Wayne Leonard Holtshausen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Smallbrook Mews London W2 3BN |
Secretary Name | Vanessa Joelle, Monique Tadier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 12 27 Kensington Gardens Square London W2 4BG |
Secretary Name | Malcolm Holtshausen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | The Lodge Northend Rd Exening Newmarket CB8 7JS |
Director Name | Alastair Kerr |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 5 Umbulane Road Kloof 3610 South Africa |
Director Name | Guy Olian |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2009) |
Role | Company Director |
Correspondence Address | 23 Hardy Street Dover Heights Sydney Nsw 2030 Australia |
Director Name | Jonathan Herrman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2009) |
Role | Investment Manager |
Correspondence Address | 34 Buckingham Road Killara Nsw 2071 |
Website | www.cleanerclimate.com |
---|
Registered Address | 56a Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
180 at £1 | Trustees Of Jono Future Fund 9.00% Ordinary |
---|---|
940 at £1 | Go Corp Pty LTD 47.00% Ordinary |
840 at £1 | Benjamin Muir 42.00% Ordinary |
40 at £1 | Kerry Wright 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,820 |
Cash | £66 |
Current Liabilities | £44,414 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Director's details changed for Mrs Kerry Wright on 13 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Director's details changed for Benjamin Muir on 12 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Termination of appointment of Jonathan Herrman as a director (1 page) |
30 November 2009 | Appointment of Mrs Kerry Wright as a director (2 pages) |
13 November 2009 | Termination of appointment of Guy Olian as a director (1 page) |
6 November 2009 | Registered office address changed from Level 2 3 Erskine Road Primrose Hill London NW3 3AJ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Level 2 3 Erskine Road Primrose Hill London NW3 3AJ on 6 November 2009 (1 page) |
29 September 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 August 2009 | Return made up to 13/06/09; full list of members (5 pages) |
10 August 2009 | Ad 16/06/08\gbp si 920@1=920\gbp ic 1080/2000\ (2 pages) |
14 July 2008 | Capitals not rolled up (2 pages) |
14 July 2008 | Capitals not rolled up (2 pages) |
14 July 2008 | Capitals not rolled up (2 pages) |
11 July 2008 | Gbp nc 1000/2000\13/02/08 (2 pages) |
10 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from level 2 3 erskine road primrose hill london NW3 3AJ (1 page) |
9 July 2008 | Director and secretary's change of particulars / benjamin muir / 13/06/2008 (1 page) |
9 July 2008 | Director appointed jonathan herrman (1 page) |
9 July 2008 | Location of debenture register (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 50-54 clarkenwell street london united kingdom EC1M 5PS (1 page) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
30 October 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 1 smallbrook mews, london, united kingdom, W2 3BN (1 page) |
22 August 2007 | Return made up to 13/06/07; full list of members (8 pages) |
13 August 2007 | Accounts made up to 30 June 2007 (2 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 1 smallbrook mews, london, W2 3BN (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: unit 12, 27 kensington gardens square, london, united kingdom W2 4BG (1 page) |
13 June 2006 | Incorporation (14 pages) |