Paddington
2021 Nsw
Australia
Director Name | Mr Nigel Gregory Long |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2010(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 05 July 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 159-173 St. John Street London EC1V 4QJ |
Director Name | Dr David Van Lloyd Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 169 Free Trade Wharf 340 The Highway London E1W 3EU |
Secretary Name | Mrs Josephine Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 169 Free Trade Wharf 340 The Highway London E1W 3EU |
Director Name | Derek James Leddie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Unit 319 6 Cowper Wharf Road Woolloomooloo Nsw 2011 Australia |
Director Name | Anthony Gus Rowlinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 2 One Tree Hill Donvale Victoria 3111 United Kingdom Australia |
Director Name | John Marinopoulos |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2008) |
Role | Business Consultant |
Country of Residence | Australia |
Correspondence Address | 43 Peate Avenue Glen Iris Victoria 3146 Australia |
Director Name | Matthew William Bailey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2007(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 4 Marlborough Street Surrey Hills Victoria 3127 Australia |
Registered Address | 5th Floor 159-173 St. John Street London EC1V 4QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at 1 | Dvl Smith Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2010 | Appointment of Nigel Gregory Long as a director (3 pages) |
20 December 2010 | Appointment of Nigel Gregory Long as a director (3 pages) |
12 April 2010 | Termination of appointment of Matthew Bailey as a director (2 pages) |
12 April 2010 | Termination of appointment of Matthew Bailey as a director (2 pages) |
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Resolutions
|
23 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2009 | Full accounts made up to 30 June 2009 (9 pages) |
29 October 2009 | Full accounts made up to 30 June 2009 (9 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
11 November 2008 | Appointment terminated director derek leddie (1 page) |
11 November 2008 | Appointment Terminated Director derek leddie (1 page) |
29 October 2008 | Appointment Terminated Secretary josephine smith (1 page) |
29 October 2008 | Appointment terminated director david smith (1 page) |
29 October 2008 | Appointment Terminated Director david smith (1 page) |
29 October 2008 | Appointment Terminated Director john marinopoulos (1 page) |
29 October 2008 | Secretary appointed clare battellino (2 pages) |
29 October 2008 | Secretary appointed clare battellino (2 pages) |
29 October 2008 | Appointment terminated director john marinopoulos (1 page) |
29 October 2008 | Appointment terminated secretary josephine smith (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page) |
9 April 2008 | Appointment Terminated Director anthony rowlinson (1 page) |
9 April 2008 | Appointment terminated director anthony rowlinson (1 page) |
10 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
10 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
27 November 2007 | Return made up to 06/11/07; full list of members (6 pages) |
27 November 2007 | Return made up to 06/11/07; full list of members (6 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
18 May 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
18 May 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
23 November 2006 | Company name changed d v l smith consulting LIMITED\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed d v l smith consulting LIMITED\certificate issued on 23/11/06 (2 pages) |
6 November 2006 | Incorporation (17 pages) |
6 November 2006 | Incorporation (17 pages) |